Name: | JEFFERSONTOWN HIGH SCHOOL ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 2010 (15 years ago) |
Organization Date: | 06 Apr 2010 (15 years ago) |
Last Annual Report: | 25 Jun 2024 (8 months ago) |
Organization Number: | 0760416 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9600 OLD SIX MILE LANE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MYRA FUGATE | Secretary |
Name | Role |
---|---|
EDDIE CHEEK | Treasurer |
Name | Role |
---|---|
TRACY FURNESS | Vice President |
Name | Role |
---|---|
MYRA FUGATE | Director |
JEWELL BAILEY | Director |
STEPHANIE HARMS CARMONY | Director |
TRACY FURNESS | Director |
DOUGE WEEDE | Director |
MYRA FUGATE | Director |
EDDIE CHEEK | Director |
JEWELL BAILEY | Director |
CHARLES TRITLE | Director |
TRACI ROEDERER TYLER | Director |
Name | Role |
---|---|
CHARLES TRITLE | Incorporator |
Name | Role |
---|---|
A. HOLLAND HOUSTON | Registered Agent |
Name | Role |
---|---|
SUSAN REYNOLDS THURMAN | President |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-26 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-29 |
Annual Report | 2016-07-04 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State