Search icon

LOUISVILLE ASSEMBLY NO. 41 - ORDER OF THE GOLDEN CIRCLE, PHA, INC.

Company Details

Name: LOUISVILLE ASSEMBLY NO. 41 - ORDER OF THE GOLDEN CIRCLE, PHA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jan 2011 (14 years ago)
Organization Date: 18 Jan 2011 (14 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0779868
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1811 SOUTH 22ND, LOUISVILLE, KY 40210-2149
Place of Formation: KENTUCKY

Director

Name Role
CARLA D. THOMAS Director
VANESSA MOORE Director
YOLANDA H JOHNSON Director
BETTY J BELL Director
EDNA L. HARRIS Director
WILLIE PEARL JOHNSON Director
BRENDA J SUTTON Director

Registered Agent

Name Role
CARLA D. THOMAS Registered Agent

President

Name Role
YOLANDA H JOHNSON President

Secretary

Name Role
CARLA D THOMAS Secretary

Treasurer

Name Role
VANESSA MOORE Treasurer

Vice President

Name Role
FELECIA WELCH MILLER Vice President

Incorporator

Name Role
EDNA L. HARRIS Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Registered Agent name/address change 2024-06-30
Annual Report 2023-05-23
Annual Report 2022-05-24
Reinstatement Certificate of Existence 2021-03-10
Reinstatement 2021-03-10
Principal Office Address Change 2021-03-10
Reinstatement Approval Letter Revenue 2021-03-09
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16

Sources: Kentucky Secretary of State