Name: | QSOURCE INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 2014 (11 years ago) |
Authority Date: | 08 Aug 2014 (11 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0894161 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9000 WESSEX PLACE, LOUISVILLE, KY 40222 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
NATIONALREGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Mary Lyn Baldauf | President |
Name | Role |
---|---|
William B Wagner | Director |
Lisa T Nix | Director |
Brian C Tabor | Director |
JoAnn M Burke | Director |
Claude J Pirtle | Director |
Terri Sabella | Director |
Mitch Graves | Director |
Susan Cooper | Director |
Erica Gettis | Director |
Paul Keckley | Director |
Name | Role |
---|---|
Cheryl Masella | Treasurer |
Name | Role |
---|---|
Rebel Ward-McKnight | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-05 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-26 |
Annual Report | 2016-07-01 |
Annual Report | 2015-08-17 |
Sources: Kentucky Secretary of State