Name: | LOUISVILLE CLIMATE ACTION NETWORK, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 04 Oct 2007 (17 years ago) |
Organization Date: | 04 Oct 2007 (17 years ago) |
Last Annual Report: | 28 Jun 2024 (7 months ago) |
Organization Number: | 0675131 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
Primary County: | Jefferson |
Principal Office: | 2207 LAUDERDALE ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SARAH LYNN CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
GEOFFREY HOBIN | President |
Name | Role |
---|---|
CATHERINE CLAY SMOCK | Vice President |
Name | Role |
---|---|
TIMOTHY JOSEPH DARST | Treasurer |
Name | Role |
---|---|
PRIYA DARSI | Secretary |
Name | Role |
---|---|
CHARLES L. CUNNINGHAM, JR | Director |
DEBRA S. MCCHANE | Director |
NANCY KUPPERSMITH | Director |
KEN SHAPERO | Director |
SALLY CRAVEN | Director |
JOHN CUMBLER | Director |
SARAH LYNN CUNNINGHAM | Director |
AVERY H. KOLERS | Director |
Name | Role |
---|---|
SARAH LYNN CUNNINGHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-02 |
Registered Agent name/address change | 2020-06-24 |
Principal Office Address Change | 2020-06-24 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-20 |
Annual Report | 2017-05-10 |
Date of last update: 12 Nov 2024
Sources: Kentucky Secretary of State