Search icon

FBI LOUISVILLE CITIZENS ACADEMY ALUMNI ASSOCIATION, INC.

Company Details

Name: FBI LOUISVILLE CITIZENS ACADEMY ALUMNI ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 2006 (19 years ago)
Organization Date: 08 Sep 2006 (19 years ago)
Last Annual Report: 10 Aug 2024 (7 months ago)
Organization Number: 0646653
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: FBI - CITIZEN ALUMNI ASSOCIATION, 12401 Sycamore Station, ATTN: Doug Drake, Louisville, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
Doug Drake Director
Andrea Kimberlin Director
George Nix Director
JAMES KERR Director
JOE SYKORA Director
TIM GRITTON Director
JENNIFER BROWN Director
JOHN MCGARVEY Director
DAVID WILKINS Director
DR. EARL J. MOTZER Director

President

Name Role
Brett Bachman President

Secretary

Name Role
George Nix Secretary

Incorporator

Name Role
JOHN T. MCGARVEY Incorporator

Registered Agent

Name Role
Doug Drake Registered Agent

Treasurer

Name Role
Doug Drake Treasurer

Former Company Names

Name Action
FBI LOUISVILLE CITIZENS' ACADEMY ALUMNI ASSOCIATION, INC. Old Name
FBI CITIZENS' ACADEMY ALUMNI ASSOCIATION OF LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-10
Registered Agent name/address change 2024-08-10
Principal Office Address Change 2024-08-10
Annual Report 2023-07-16
Annual Report 2022-03-12
Annual Report Amendment 2022-03-12
Annual Report 2021-04-16
Registered Agent name/address change 2020-07-10
Principal Office Address Change 2020-07-10
Annual Report 2020-07-09

Sources: Kentucky Secretary of State