Name: | THE LORETTO HIGH SCHOOL ALUMNAE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 2008 (16 years ago) |
Organization Date: | 23 Oct 2008 (16 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0716226 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10014 Forest Village Lane, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHLEEN LYONS | Director |
KIM MCDONOUGH | Director |
SUSAN MEAGHER | Director |
BARBARA NICHOLAS | Director |
VICTORIA ULLRICH | Director |
BARBARA VOGEL | Director |
JOYCE WAMPLER | Director |
RITA YATES | Director |
Pam Peterworth Catlett | Director |
Gina Book | Director |
Name | Role |
---|---|
VICTORIA ULLRICH | Incorporator |
Name | Role |
---|---|
EVELYN HOLMES | Registered Agent |
Name | Role |
---|---|
Pam Peterworth Catlett | President |
Name | Role |
---|---|
Rose Grenough Nett | Secretary |
Name | Role |
---|---|
Evelyn Brown Holmes | Treasurer |
Name | Role |
---|---|
Donna Dumstorf Meredith | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Principal Office Address Change | 2025-02-24 |
Registered Agent name/address change | 2025-02-24 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-16 |
Sources: Kentucky Secretary of State