Name: | DEMOCRATIC SOCIALISTS OF AMERICA - LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 2017 (8 years ago) |
Organization Date: | 05 Jul 2017 (8 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0990163 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 902 S. SHELBY STREET, 902 S. SHELBY STREET, LOUISVILLE, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tyler Lamon | Vice President |
Gret Smith | Vice President |
Name | Role |
---|---|
John Harvey | Treasurer |
Name | Role |
---|---|
Paige Seiber | Secretary |
Name | Role |
---|---|
Tyler Lamon | Director |
Greta Smith | Director |
John Harvey | Director |
Paige Seiber | Director |
JOSHUA GOODNEWT | Director |
STEVEN JACOB BUSH | Director |
NICHOLAS CONDER | Director |
Name | Role |
---|---|
BEN CARTER COMPANY, INC. | Registered Agent |
Name | Role |
---|---|
JOSHUA GOODNEWT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-05-24 |
Annual Report | 2023-05-16 |
Annual Report | 2022-05-03 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-25 |
Annual Report | 2019-07-26 |
Annual Report | 2018-09-11 |
Principal Office Address Change | 2018-06-30 |
Articles of Incorporation | 2017-07-05 |
Sources: Kentucky Secretary of State