Search icon

KENTUCKY CHAMBER ORCHESTRA, INC.

Company Details

Name: KENTUCKY CHAMBER ORCHESTRA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Aug 2017 (8 years ago)
Organization Date: 11 Aug 2017 (8 years ago)
Last Annual Report: 05 Jul 2022 (3 years ago)
Organization Number: 0993585
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: P.O. BOX 17655, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM MIDDLETON Director
Kirk Laughlin Director
Thomas Grisanti Director
Matthew Barszcz Director
Rachel Radwanski Director
Emily Ravenscraft Director
Kris Bachmann Director
Marcus Noll Director
JAMES CROUCH Director
STEVEN DABNEY Director

Chairman

Name Role
Rachel Radwanski Chairman

Secretary

Name Role
Kirk Laughlin Secretary

Vice President

Name Role
Matthew Barszccz Vice President

Treasurer

Name Role
Marcus Noll Treasurer

Registered Agent

Name Role
MARCUS NOLL Registered Agent

Incorporator

Name Role
JAMES CROUCH Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83CX0
UEI Expiration Date:
2019-04-21

Business Information

Activation Date:
2018-06-08
Initial Registration Date:
2018-04-21

Former Company Names

Name Action
KENTUCKIANA PHILHARMONIC ORCHESTRA, INC. Old Name
LOUISVILLE CHAMBER ORCHESTRA, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-05
Principal Office Address Change 2021-07-14
Annual Report 2021-07-14
Registered Agent name/address change 2021-07-14

Sources: Kentucky Secretary of State