Name: | THE ESTATE PLANNING COUNCIL OF METRO LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 2012 (13 years ago) |
Organization Date: | 29 May 2012 (13 years ago) |
Last Annual Report: | 23 Jun 2024 (a year ago) |
Organization Number: | 0830096 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 500 W Jefferson St, Ste 2400, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R Jonathan Raymon | Secretary |
Name | Role |
---|---|
Laurie Beth Baird | Treasurer |
Name | Role |
---|---|
Laurie Beth Baird | Director |
R Jonathan Raymon | Director |
BECKY RAGLAND | Director |
JIM TURNER | Director |
JOAN WINKLER | Director |
LINDA CLARK | Director |
DOUG BOZELL | Director |
GORDON WRIGHT | Director |
MADISON BENNETT | Director |
GAIL SCHANK | Director |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | Role |
---|---|
R Jonathan Raymon | Registered Agent |
Name | Role |
---|---|
Elizabeth Feldpausch | Vice President |
Name | Role |
---|---|
Phillip Pearson | President |
Name | File Date |
---|---|
Annual Report | 2024-06-23 |
Registered Agent name/address change | 2023-06-11 |
Annual Report | 2023-06-11 |
Principal Office Address Change | 2023-06-11 |
Annual Report | 2022-06-14 |
Sources: Kentucky Secretary of State