Search icon

FRIENDS OF THE JEFFERSON COUNTY PUBLIC LAW LIBRARY, INC

Company Details

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

Director

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

Registered Agent

Name Role
F. TODD LEWIS Registered Agent

Secretary

Name Role
Jonathan C. Hardy Secretary

Vice President

Name Role
F. Todd Lewis Vice President

Treasurer

Name Role
Melissa Spencer Reynolds Treasurer

Incorporator

Name Role
TODD LEWIS Incorporator
JONATHAN C. HARDY Incorporator

President

Name Role
Mark Webster President

Filings

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