Name: | LOUISVILLE LEADERSHIP FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 2013 (11 years ago) |
Organization Date: | 20 Dec 2013 (11 years ago) |
Last Annual Report: | 28 Oct 2019 (5 years ago) |
Organization Number: | 0874774 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 2009 FAIRWAY VISTA DRIVE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW SMYZER | Director |
Randall L Attkisson | Director |
RANDALL L. ATTKISSON | Director |
HAL HEINER | Director |
Sandy Gross | Director |
Matthew Smyzer | Director |
Name | Role |
---|---|
Randall L Attkisson | President |
Name | Role |
---|---|
RANDALL L. ATTKISSON | Incorporator |
Name | Role |
---|---|
RANDALL L. ATTKISSAN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Reinstatement Certificate of Existence | 2019-10-28 |
Reinstatement | 2019-10-28 |
Reinstatement Approval Letter Revenue | 2019-10-28 |
Reinstatement Approval Letter UI | 2019-10-28 |
Principal Office Address Change | 2019-10-28 |
Registered Agent name/address change | 2019-10-28 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-02-22 |
Annual Report | 2017-05-02 |
Sources: Kentucky Secretary of State