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 |
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 |
Name | Role |
---|---|
Brett Bachman | President |
Name | Role |
---|---|
George Nix | Secretary |
Name | Role |
---|---|
JOHN T. MCGARVEY | Incorporator |
Name | Role |
---|---|
Doug Drake | Registered Agent |
Name | Role |
---|---|
Doug Drake | Treasurer |
Name | Action |
---|---|
FBI LOUISVILLE CITIZENS' ACADEMY ALUMNI ASSOCIATION, INC. | Old Name |
FBI CITIZENS' ACADEMY ALUMNI ASSOCIATION OF LOUISVILLE, INC. | Old Name |
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