Search icon

RESTORATIVE JUSTICE LOUISVILLE, INC.

Company Details

Name: RESTORATIVE JUSTICE LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 May 2011 (14 years ago)
Organization Date: 18 May 2011 (14 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Organization Number: 0791923
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 WEST MAIN STREET, SUITE 110, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
THOMAS M WILLIAMS Director
MICHELLE M GRIFFIN PHD Director
REV. ROOSEVELT LIGHTSY JR Director
J. Price Foster Director
Dan Waddell Director
Deana McDonald Director
Sean O'Leary Director
Abby Rhodes Green Director
George Hanratty Director
Sean Miranda Director

Incorporator

Name Role
D. RANDALL GIBSON Incorporator

Vice Chairman

Name Role
Rob Givens Vice Chairman

Chairman

Name Role
Neville Blakemore Chairman

Registered Agent

Name Role
SKO-LOUSVILLE SERVICES, LLC. Registered Agent

Secretary

Name Role
Jenny Bobbitt Secretary

Treasurer

Name Role
Doug Morris Treasurer

Filings

Name File Date
Dissolution 2020-01-27
Annual Report 2019-04-24
Annual Report 2018-02-14
Annual Report 2017-02-07
Annual Report 2016-05-11
Annual Report 2015-05-08
Annual Report 2014-03-10
Annual Report 2013-02-24
Principal Office Address Change 2012-06-29
Annual Report 2012-06-29

Sources: Kentucky Secretary of State