Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
AMERICAN PRINTING HOUSE FOR THE BLIND, INC.
Filing Information
F00000007196
61-0444640
12/27/2000
KY
ACTIVE
REINSTATEMENT
10/03/2023
Principal Address
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Mailing Address
Changed: 03/20/2009
P.O. BOX 6085
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Changed: 03/20/2009
Registered Agent Name & Address
CROZIER, CHARLES E
Name Changed: 10/03/2023
Address Changed: 04/12/2004
12 COCONUT CT.
PALM COAST, FL 32137
PALM COAST, FL 32137
Name Changed: 10/03/2023
Address Changed: 04/12/2004
Officer/Director Detail
Name & Address
Title Director
BARR, DR. CHARLES
Title President
MEADOR, CRAIG
Title CFO
MINYARD, STEPHENY G
Title Director
Hardy, Jane
Title Director
Lee, Julie
Title Chairman
Wood, Phoebe
Title Director
Evans, Angie
Title Director
Nichols, Walter Barrett
Title Director
Perkins, Bart, III
Title Director
Holton, David
Title VP, Marketing & Sales
Durham, Anne
Title VP, Human Resources
Buns, Vicki
Title VP, CIO
Franco, Alejandro
Title Director
Nguyen, Yung
Title VP, Production
Paris, Steve
Title Director
Shaffer, Russell
Title Director
Kaiser, Marjorie, Dr.
Title Director
Dorsey, Gayle
Title VP, Government & Community Affairs
Schroeder, Paul
Title Director
BARR, DR. CHARLES
301 E. MUHAMMED ALI BLVD
LOUISVILLE, KY 40202
LOUISVILLE, KY 40202
Title President
MEADOR, CRAIG
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title CFO
MINYARD, STEPHENY G
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Director
Hardy, Jane
3230 Industrial Pkwy
Jeffersonville, IN 47130
Jeffersonville, IN 47130
Title Director
Lee, Julie
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Chairman
Wood, Phoebe
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Director
Evans, Angie
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Director
Nichols, Walter Barrett
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Director
Perkins, Bart, III
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Director
Holton, David
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title VP, Marketing & Sales
Durham, Anne
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title VP, Human Resources
Buns, Vicki
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title VP, CIO
Franco, Alejandro
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Director
Nguyen, Yung
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title VP, Production
Paris, Steve
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Director
Shaffer, Russell
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Director
Kaiser, Marjorie, Dr.
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title Director
Dorsey, Gayle
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Title VP, Government & Community Affairs
Schroeder, Paul
1839 FRANKFORT AVENUE
LOUISVILLE, KY 40206
LOUISVILLE, KY 40206
Annual Reports
Report Year | Filed Date |
2022 | 05/19/2022 |
2023 | 10/03/2023 |
2024 | 02/05/2024 |
Document Images