Search icon

BETHLEHEM EVANGELICAL CHURCH OF LOUISVILLE, KY

Company Details

Name: BETHLEHEM EVANGELICAL CHURCH OF LOUISVILLE, KY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Oct 1891 (134 years ago)
Organization Date: 09 Oct 1891 (134 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0004053
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1480 S. 6TH ST. AT HILL, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
DOUG MUIR Director
WESLEY DAVIS Director
BOBBY STOUT Director
TOM GARDINER Director
JOE KYLE Director
JULIUS ADAM Director
PETER KISSEL Director
CHARLES DANNER Director
CHRIST WISSING Director
FRED WISSING Director

President

Name Role
TOM GARDINER President

Treasurer

Name Role
DOUG MUIR Treasurer

Secretary

Name Role
ANITA MATHEWS Secretary

Vice President

Name Role
JOE KYLE Vice President

Incorporator

Name Role
JULIUS ADAM Incorporator
PETER KISSEL Incorporator
FRED WISSING Incorporator
CHARLES DANNER Incorporator
CHRIST WISSING Incorporator

Registered Agent

Name Role
DOUGLAS MUIR JR. Registered Agent

Former Company Names

Name Action
GERMAN EVANGELICAL BETHLEHEM CONGREGATION Old Name

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-03-22
Annual Report 2023-05-02
Annual Report 2022-04-20
Annual Report 2021-04-28
Annual Report 2020-03-12
Annual Report 2019-06-07
Annual Report 2018-05-04
Annual Report 2017-03-13
Annual Report 2016-03-09

Sources: Kentucky Secretary of State