Name: | LOUISVILLE COUNTRY DANCERS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 2015 (10 years ago) |
Organization Date: | 16 Nov 2015 (10 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0937099 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1228 E BRECKINRIDGE STREET BOX 5, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Madeline Kincaid | Registered Agent |
Name | Role |
---|---|
JOHN MICHAEL MURNER | Vice President |
Name | Role |
---|---|
KENNETH BRADLEY SMITH | Director |
NICHOLAS ROCKSTROH | Director |
KENNETH SHEPHERD | Director |
TED SIMS | Director |
JAYME EVERETT | Director |
DOUG BURTON | Director |
ROBBIE COOPER | Director |
KIMBERLY SHARPE | Director |
KATIE ZEIGLER | Director |
ALLISON JONES | Director |
Name | Role |
---|---|
Angela Ratledge Pringle | Secretary |
Name | Role |
---|---|
Madeline Kincaid | Treasurer |
MADELINE KINCAID | Treasurer |
Name | Role |
---|---|
KATHY SANDMAN | President |
Name | Role |
---|---|
KENNETH BRADLEY SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2023-03-27 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-23 |
Principal Office Address Change | 2022-03-23 |
Sources: Kentucky Secretary of State