Name: | BETHANY CHRISTIAN CHURCH, INC., LOUISVILLE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 1961 (64 years ago) |
Organization Date: | 29 Jun 1961 (64 years ago) |
Last Annual Report: | 28 Jun 2004 (21 years ago) |
Organization Number: | 0004528 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1109 FRANELM ROAD, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BERTHA LONG | Incorporator |
B. HARDIN STEWART | Incorporator |
J. D. MOTTLEY | Incorporator |
O. D. CRANFILL | Incorporator |
Name | Role |
---|---|
Joe Froman | President |
Name | Role |
---|---|
Joe Froman | Director |
Rilda Harvey | Director |
Peggy Sims | Director |
Ron Loughy | Director |
Vicki Arnold | Director |
B. HARDIN STEWART | Director |
J. D. MOTTLEY | Director |
O. D. CRANFILL | Director |
BERTHA LONG | Director |
Name | Role |
---|---|
Rilda Harvey | Secretary |
Name | Role |
---|---|
Peggy Sims | Treasurer |
Name | Role |
---|---|
PEGGY B SIMS | Registered Agent |
Name | Action |
---|---|
CENTRAL CHRISTIAN CHURCH | Merger |
PARKLAND CHRISTIAN CHURCH | Merger |
Name | File Date |
---|---|
Dissolution | 2005-01-07 |
Annual Report | 2003-05-30 |
Annual Report | 2002-04-12 |
Statement of Change | 2002-03-21 |
Annual Report | 2001-07-03 |
Annual Report | 2000-06-28 |
Annual Report | 1999-06-23 |
Statement of Change | 1998-09-08 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
47-4023820 | Association | Unconditional Exemption | 219 E SHORT ST, LEXINGTON, KY, 40507-1904 | 1951-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State