Search icon

JEFFERSONTOWN HIGH SCHOOL ALUMNI ASSOCIATION, INC.

Company Details

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

Secretary

Name Role
MYRA FUGATE Secretary

Treasurer

Name Role
EDDIE CHEEK Treasurer

Vice President

Name Role
TRACY FURNESS Vice President

Director

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

Incorporator

Name Role
CHARLES TRITLE Incorporator

Registered Agent

Name Role
A. HOLLAND HOUSTON Registered Agent

President

Name Role
SUSAN REYNOLDS THURMAN President

Filings

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