Name: | FRIENDS OF THE JEFFERSON COUNTY PUBLIC LAW LIBRARY, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Oct 2016 (9 years ago) |
Organization Date: | 06 Oct 2016 (9 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0964706 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 514 W LIBERTY STREET, SUITE 240, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Heend Sheth | Director |
Kurt X. Metzmeier | Director |
Robert F. Smith | Director |
Martha Jean Schecter | Director |
Melissa Spencer Reynolds | Director |
F. Todd Lewis | Director |
ROBERT FREDERICK SMITH | Director |
JONATHAN C. HARDY | Director |
JOHN OLASH | Director |
Jonathan C. Hardy | Director |
Name | Role |
---|---|
F. TODD LEWIS | Registered Agent |
Name | Role |
---|---|
Jonathan C. Hardy | Secretary |
Name | Role |
---|---|
F. Todd Lewis | Vice President |
Name | Role |
---|---|
Melissa Spencer Reynolds | Treasurer |
Name | Role |
---|---|
TODD LEWIS | Incorporator |
JONATHAN C. HARDY | Incorporator |
Name | Role |
---|---|
Mark Webster | President |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2020-06-16 |
Annual Report | 2020-06-16 |
Registered Agent name/address change | 2019-06-03 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-08 |
Registered Agent name/address change | 2018-05-07 |
Sources: Kentucky Secretary of State