Name: | THECROSSROADS OF LOUISVILLE INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jan 2016 (9 years ago) |
Organization Date: | 14 Jan 2016 (9 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0941527 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 13908 DIXIE HIGHWAY, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Wayne AJ Dummitt | Registered Agent |
Name | Role |
---|---|
Donald M. Bond | Director |
Archie Lewis Shelley | Director |
Wayne Ervin Dummitt | Director |
Wayne A.J. Dummitt | Director |
Joshua Melvin Cooper | Director |
BRIAN YOUNG | Director |
RONALD BECTON | Director |
DAVID MYERS | Director |
Name | Role |
---|---|
Wayne Alonzo John Dummitt | President |
Name | Role |
---|---|
Jessica M. Cooper | Secretary |
Name | Role |
---|---|
WAYNE A. DUMMITT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2023-06-10 |
Annual Report | 2022-06-03 |
Annual Report | 2021-03-09 |
Annual Report | 2020-03-20 |
Registered Agent name/address change | 2020-02-22 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-30 |
Annual Report | 2017-03-10 |
Sources: Kentucky Secretary of State