FBI LOUISVILLE CITIZENS ACADEMY ALUMNI ASSOCIATION, INC.

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: | 16 Apr 2025 (2 months ago) |
Organization Number: | 0646653 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
Principal Office: | FBI Louisville Citizens Academy Alumni Association, PO BOX 2994, Clarksville, IN 47131-2994 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jessica Wallace | Secretary |
Name | Role |
---|---|
Kevin Matthews | Treasurer |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
Andrea Lawrence | Officer |
Name | Role |
---|---|
Andrea Lawrence | Director |
JAMES KERR | Director |
JOE SYKORA | Director |
TIM GRITTON | Director |
JENNIFER BROWN | Director |
JOHN MCGARVEY | Director |
DAVID WILKINS | Director |
DR. EARL J. MOTZER | Director |
Brett Bachman | Director |
Jessica Wallace | Director |
Name | Role |
---|---|
Brett Bachman | President |
Name | Role |
---|---|
JOHN T. MCGARVEY | Incorporator |
Name | Action |
---|---|
FBI LOUISVILLE CITIZENS' ACADEMY ALUMNI ASSOCIATION, INC. | Old Name |
FBI CITIZENS' ACADEMY ALUMNI ASSOCIATION OF LOUISVILLE, INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2025-04-16 |
Registered Agent name/address change | 2025-04-16 |
Annual Report | 2025-04-16 |
Principal Office Address Change | 2024-08-10 |
Annual Report | 2024-08-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State