Name: | THE BOURBON SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 2010 (15 years ago) |
Organization Date: | 17 Aug 2010 (15 years ago) |
Last Annual Report: | 24 Jan 2024 (a year ago) |
Organization Number: | 0769414 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9700 BUNSEN PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Val Colella | Officer |
Michael Queen | Officer |
Stacy Simpson | Officer |
Andrew French | Officer |
Nick Hayden | Officer |
Olivia Woods | Officer |
Name | Role |
---|---|
Robert Bertke | President |
Name | Role |
---|---|
Jeremy Schell | Vice President |
Name | Role |
---|---|
Alex Harmon | Treasurer |
Name | Role |
---|---|
Christine Albro | Secretary |
Name | Role |
---|---|
David Bock | Director |
Laura McDonald | Director |
Matthew Murphy | Director |
CHARLES F. MERZ | Director |
JULIE BARTLETT | Director |
RANDALL HAMMOND | Director |
GAYLE HACK | Director |
WAYNE B. KLAWIER | Director |
Name | Role |
---|---|
CHARLES F. MERZ | Incorporator |
Name | Role |
---|---|
ALEX HARMON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-01-24 |
Annual Report | 2023-01-31 |
Registered Agent name/address change | 2023-01-31 |
Annual Report | 2022-08-10 |
Annual Report | 2021-02-28 |
Annual Report | 2020-06-01 |
Registered Agent name/address change | 2019-04-04 |
Annual Report | 2019-04-04 |
Annual Report | 2018-04-16 |
Principal Office Address Change | 2017-04-25 |
Sources: Kentucky Secretary of State