Name: | DAVID NOVAK LEADERSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 2020 (5 years ago) |
Organization Date: | 22 Jul 2020 (5 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 1105110 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6000 BROWNSBORO PARK BLVD, SUITE E, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David C Novak | Director |
ASHLEY NOVAK BUTLER | Director |
Ashley N Butler | Director |
DAVID NOVAK | Director |
WENDY L NOVAK | Director |
GREGG DEDRICK | Director |
TIM GALBRAITH | Director |
Tim Schurrer | Director |
Name | Role |
---|---|
David C Novak | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
ASHLEY NOVAK BUTLER | Incorporator |
Name | Action |
---|---|
DN Leadership, Inc. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HOW LEADERS LEAD | Active | 2027-03-18 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-15 |
Annual Report | 2024-05-22 |
Annual Report | 2023-08-09 |
Amendment | 2022-08-25 |
Certificate of Assumed Name | 2022-03-18 |
Sources: Kentucky Secretary of State