Search icon

Mind's Eye Theatre Company, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Mind's Eye Theatre Company, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Nov 2013 (12 years ago)
Organization Date: 21 Nov 2013 (12 years ago)
Last Annual Report: 03 Apr 2025 (2 months ago)
Organization Number: 0872752
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1339 S. 2ND ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
Jeffery D Ketterman Director
Carrie Cooke Ketterman Director
Catherine Gaglio Inge Director
Mary Katherine Vanegas Director
Valerie Canon Director
Miranda Gaddis Director
Miriam Housewright Director
Janet M Morris Director
Nina Espinueva Director
Amanda Ogburn Director

Incorporator

Name Role
Janet M Morris Incorporator

Registered Agent

Name Role
CATHERINE GAGLIO INGE Registered Agent

President

Name Role
Catherine Gaglio Inge President

Treasurer

Name Role
Amanda Ogburn Treasurer

Secretary

Name Role
Miranda Gaddis Secretary

Vice President

Name Role
Valerie Canon Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FEY4WHTGJKH7
CAGE Code:
932K0
UEI Expiration Date:
2022-10-04

Business Information

Activation Date:
2021-07-08
Initial Registration Date:
2021-07-06

Filings

Name File Date
Annual Report 2025-04-03
Principal Office Address Change 2025-01-05
Registered Agent name/address change 2025-01-05
Registered Agent name/address change 2025-01-05
Annual Report Amendment 2024-11-15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State