Name: | 'THE BISHOP, DEAN AND CHAPTER OF CHRIST CHURCH CATHEDRAL, LOUISVILLE' |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jun 1894 (131 years ago) |
Organization Date: | 19 Jun 1894 (131 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0004491 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 421 S. 2ND STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
A. F. RICHARDS | Director |
GEORGE S. ALLISON | Director |
MATTHEW BRADLEY | Director |
BENJAMIN WILSON | Director |
KIMBERLY McDANIEL | Director |
JOHN KIESEL | Director |
TARA DURNIL | Director |
GEORGE HUBBARD | Director |
KENT ECHLER | Director |
ASHLEY PASTEKA | Director |
Name | Role |
---|---|
THOMAS UNDERWOOD DUDLEY | Incorporator |
CHARLES EWELL CRAIK | Incorporator |
A. F. RICHARDS | Incorporator |
GEORGE S. ALLISON | Incorporator |
GEORGE GRANT SMITH | Incorporator |
Name | Role |
---|---|
GRAHAM WHATLEY | Secretary |
Name | Role |
---|---|
KAY SHIELDS WILKINSON | Treasurer |
Name | Role |
---|---|
TERRY A WHITE | President |
Name | Role |
---|---|
TERRY A. WHITE | Registered Agent |
Name | Action |
---|---|
BISHOP AND CHAPTER OF CHRIST CHURCH CATHEDRAL | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-03-15 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-27 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State