Name: | LOUISVILLE REGION EWGA INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jan 2010 (15 years ago) |
Organization Date: | 21 Jan 2010 (15 years ago) |
Last Annual Report: | 08 Feb 2025 (2 months ago) |
Organization Number: | 0752230 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | 546 WILLIAMSBURG DR, MT. WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janet Miller | Director |
Susan Wessel | Director |
Sandy Carroll | Director |
JANET LYNN MILLER | Director |
JANE SIDEBOTTOM MORROW | Director |
SALLY DAVIES | Director |
Name | Role |
---|---|
JANE SIDEBOTTOM MORROW | Incorporator |
SALLY DAVIES | Incorporator |
JANET LYNN MILLER | Incorporator |
Name | Role |
---|---|
Susan Wessel | Treasurer |
Name | Role |
---|---|
Sandy Carroll | President |
Name | Role |
---|---|
Janet Miller | Secretary |
Name | Role |
---|---|
SUSAN WESSEL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Registered Agent name/address change | 2025-02-08 |
Principal Office Address Change | 2025-02-08 |
Annual Report | 2024-03-20 |
Annual Report | 2023-04-26 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2021-06-19 |
Annual Report | 2020-07-08 |
Sources: Kentucky Secretary of State