Name: | IGC WOMEN'S ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 2007 (18 years ago) |
Organization Date: | 05 Mar 2007 (18 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0658929 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1501 RUNDILL ROAD, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Karen Faulkner | Vice President |
Name | Role |
---|---|
Sandy Holloway | Treasurer |
Name | Role |
---|---|
Sandy Holloway | Registered Agent |
Name | Role |
---|---|
SANDY HOLLOWAY | Director |
BRENDA DEMIC | Director |
SHERI GARDNER | Director |
MARILYN WEAVER | Director |
Marsha Aicken | Director |
Sherry Blakey | Director |
Dottie Brothers | Director |
Mary Anne Givens | Director |
Ruth Ann Gumm | Director |
Grace Schneider | Director |
Name | Role |
---|---|
SANDY HOLLOWAY | Incorporator |
Name | Role |
---|---|
Barb Dames | President |
Name | Role |
---|---|
Cathy Mingus | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2024-03-13 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-25 |
Annual Report | 2021-04-10 |
Registered Agent name/address change | 2021-04-10 |
Annual Report | 2020-03-03 |
Principal Office Address Change | 2020-03-03 |
Annual Report | 2019-05-20 |
Sources: Kentucky Secretary of State