Name: | THE FULLER CENTER FOR HOUSING OF LOUISVILLE KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 2008 (17 years ago) |
Organization Date: | 04 Jun 2008 (17 years ago) |
Last Annual Report: | 10 Apr 2025 (2 months ago) |
Organization Number: | 0706767 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40251 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 11117, LOUISVILLE, KY 40251 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAROLD THOMAS | Registered Agent |
Name | Role |
---|---|
Emery Lee | President |
Name | Role |
---|---|
Marilyn Harris | Secretary |
Name | Role |
---|---|
Bridgette Wingate | Vice President |
Name | Role |
---|---|
Harold Thomas | Treasurer |
Name | Role |
---|---|
Harold Thomas | Director |
Floyd Smith | Director |
Emery Lee | Director |
Bridgette Wingate | Director |
George Foree | Director |
Rue McFarland | Director |
Marilyn Harris | Director |
Jackie Jones | Director |
Chaquita Lindsay | Director |
Ashley Burnett | Director |
Name | Role |
---|---|
WADE D. RAMEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2025-04-10 |
Registered Agent name/address change | 2025-04-09 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-22 |
Sources: Kentucky Secretary of State