Name: | Louisville Gay Men's Chorus, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 2014 (11 years ago) |
Organization Date: | 08 May 2014 (11 years ago) |
Last Annual Report: | 29 Jun 2023 (2 years ago) |
Organization Number: | 0886749 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4180 LYNDON WAY, UNIT 510, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Butterfield | President |
Name | Role |
---|---|
Michael Smith | Secretary |
Name | Role |
---|---|
Devin Bundrent | Treasurer |
Name | Role |
---|---|
James Butterfield | Director |
Devin Bundrent | Director |
Michael Smith | Director |
Luke Griffin | Director |
Sean M Lyons | Director |
Travis Myles | Director |
Darren Branham | Director |
Dan Burch | Director |
Steve Miller | Director |
John Gray | Director |
Name | Role |
---|---|
John Gray | Incorporator |
Darren Branham | Incorporator |
Name | Role |
---|---|
DEVIN BUNDRENT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002353 | Exempt Organization | Inactive-Expired | - | - | - | - | Louisville, JEFFERSON, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-29 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2021-04-26 |
Principal Office Address Change | 2020-06-23 |
Annual Report | 2020-06-23 |
Registered Agent name/address change | 2020-06-23 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State