Name: | WOMEN INFLUENCING LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 2012 (13 years ago) |
Organization Date: | 14 Mar 2012 (13 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0824318 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 974 BRECKENRIDGE LANE, #221, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cindy Reichert | President |
Name | Role |
---|---|
Christy Thompson | Secretary |
Name | Role |
---|---|
Jazzma Moore | Treasurer |
Name | Role |
---|---|
Jennifer Anderson | Vice President |
Name | Role |
---|---|
Leigh Pittman | Director |
Lauren Miller | Director |
Kim Friend | Director |
LEIGHT PITTMAN | Director |
JILL JONES | Director |
MARY ELIZABETH EMBRY | Director |
STEPHANIE SMITH | Director |
BONITA K. BLACK | Director |
CYNTHIA L. STEWART | Director |
DAWN FRANKLIN CROFT | Director |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-06-27 |
Annual Report | 2023-05-12 |
Annual Report | 2023-05-12 |
Annual Report | 2023-05-12 |
Sources: Kentucky Secretary of State