Name: | FRIENDS OF STORY AVENUE PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 2016 (9 years ago) |
Organization Date: | 17 Aug 2016 (9 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0960382 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1515 STORY AVENUE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Moore | Director |
Mark M Prussian | Director |
Lester M Thompson, II | Director |
BOBBY BENJAMIN | Director |
ANDY CORNELIUS | Director |
MARK PRUSSIAN | Director |
PATTI PUGH-MOORE | Director |
JON SALOMON | Director |
LESTER M. THOMPSON II | Director |
Name | Role |
---|---|
S & H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
Lester M Thompson | President |
Name | Role |
---|---|
Mark M Prussian | Treasurer |
Name | Role |
---|---|
LESTER M. THOMPSON II | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-04-01 |
Annual Report | 2023-03-20 |
Annual Report | 2022-08-17 |
Annual Report | 2021-02-16 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-11 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-11 |
Articles of Incorporation | 2016-08-17 |
Sources: Kentucky Secretary of State