Search icon

'THE BISHOP, DEAN AND CHAPTER OF CHRIST CHURCH CATHEDRAL, LOUISVILLE'

Company Details

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

Director

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

Incorporator

Name Role
THOMAS UNDERWOOD DUDLEY Incorporator
CHARLES EWELL CRAIK Incorporator
A. F. RICHARDS Incorporator
GEORGE S. ALLISON Incorporator
GEORGE GRANT SMITH Incorporator

Secretary

Name Role
GRAHAM WHATLEY Secretary

Treasurer

Name Role
KAY SHIELDS WILKINSON Treasurer

President

Name Role
TERRY A WHITE President

Registered Agent

Name Role
TERRY A. WHITE Registered Agent

Former Company Names

Name Action
BISHOP AND CHAPTER OF CHRIST CHURCH CATHEDRAL Old Name

Filings

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