Name: | OPEN LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Apr 2008 (17 years ago) |
Organization Date: | 01 Apr 2008 (17 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0701878 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2406 TUCKER STATION ROAD, LOUISVILLE, KY 40299-4529 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANCES APRILE | Director |
CAERWYN DUGUA-DEMONTS | Director |
MARY GARRY | Director |
KATIE GREENE | Director |
ALICE GUNNISON | Director |
DANA GUYER | Director |
DAVID KAELIN | Director |
MICHAEL MCCOY, RLA | Director |
JUDY MEADOWS | Director |
STEVE ROGERS | Director |
Name | Role |
---|---|
STEPHEN T. PORTER | Incorporator |
Name | Role |
---|---|
STEPHEN T. PORTER | Registered Agent |
Name | Role |
---|---|
David Kaelin | President |
Name | Role |
---|---|
Frances Aprile | Secretary |
Name | Role |
---|---|
Devona Porter | Treasurer |
Name | Role |
---|---|
Alice Gunnison | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-31 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State