Search icon

LOUISVILLE CLIMATE ACTION NETWORK, INC.

Company Details

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

Registered Agent

Name Role
SARAH LYNN CUNNINGHAM Registered Agent

President

Name Role
GEOFFREY HOBIN President

Vice President

Name Role
CATHERINE CLAY SMOCK Vice President

Treasurer

Name Role
TIMOTHY JOSEPH DARST Treasurer

Secretary

Name Role
PRIYA DARSI Secretary

Director

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

Incorporator

Name Role
SARAH LYNN CUNNINGHAM Incorporator

Filings

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