Search icon

LOUISVILLE WESLEY FOUNDATION, INC.

Company Details

Name: LOUISVILLE WESLEY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 2014 (11 years ago)
Organization Date: 21 Aug 2014 (11 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0895245
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: PO BOX 17097, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Registered Agent

Name Role
James D. Wallace Registered Agent

President

Name Role
Mike Brown President

Vice President

Name Role
Josiah Brock Vice President

Secretary

Name Role
Emily Rademaker Secretary

Director

Name Role
Mike Brown Director
James D. Wallace Director
Josiah Brock Director
Emily Rademaker Director
TODD BENNER Director
BRETT BERRY Director
BOBBIE BRYANT Director

Treasurer

Name Role
James D. Wallace Treasurer

Incorporator

Name Role
TODD BENNER Incorporator
BRETT BERRY Incorporator
BOBBIE BRYANT Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-01-31
Registered Agent name/address change 2023-01-31
Principal Office Address Change 2023-01-31
Annual Report 2022-03-30
Principal Office Address Change 2021-04-15
Annual Report 2021-04-15
Annual Report 2020-01-10
Annual Report 2019-04-25
Registered Agent name/address change 2018-07-03

Sources: Kentucky Secretary of State