Search icon

SOWERS OF JUSTICE NETWORK, INC.

Company Details

Name: SOWERS OF JUSTICE NETWORK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 2012 (13 years ago)
Organization Date: 11 Jul 2012 (13 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0833346
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1831 WOODFILL WAY, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
SR. CHRISTINE DOBROWOLSKI Director
NANCY FOX Director
DAVID HORVATH Director
PHILIP LLOYD-SIDLE Director
MICHEL WHITNIG Director
MARY WRIGHT Director
CAROLYN KING Director
GREG TICHENOR Director
RHODY STREETER Director
KUMAR RASHAD Director

Incorporator

Name Role
PHILIP LLOYD-SIDLE Incorporator

Registered Agent

Name Role
DAVID HORVATH Registered Agent

President

Name Role
GREG TICHENOR President

Secretary

Name Role
ROSEMARY SMITH Secretary

Treasurer

Name Role
DOUG LOWRY Treasurer

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-04-11
Annual Report 2022-03-08
Annual Report 2021-06-05
Annual Report 2020-06-29
Annual Report 2019-06-12
Annual Report 2018-06-27
Annual Report 2017-06-15
Annual Report 2016-06-06
Principal Office Address Change 2015-05-07

Sources: Kentucky Secretary of State