Name: | BURNETT AVENUE BAPTIST, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1945 (80 years ago) |
Organization Date: | 02 May 1945 (80 years ago) |
Last Annual Report: | 01 Feb 2025 (4 months ago) |
Organization Number: | 0004889 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 6800 S. HURSTBOURNE PARKWAY, LOUISVILLE, KY 40291-2883 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Karen E. Anderson | Director |
ALBERT BUCKEY | Director |
RICHARD HOUSTON | Director |
RICHARD JONES | Director |
ROBERT KILGORE | Director |
WILLIAM J. KING | Director |
morrison milton Mcatee | Director |
RHONDA Jackson | Director |
Name | Role |
---|---|
ALBERT BUCKEY | Incorporator |
RICHARD HOUSTON | Incorporator |
RICHARD JONES | Incorporator |
ROBERT KILGORE | Incorporator |
WILLIAM J. KING | Incorporator |
Name | Role |
---|---|
rhonda jackson | Officer |
Name | Role |
---|---|
KAREN E. ANDERSON | Registered Agent |
Name | Role |
---|---|
Karen E. Anderson | President |
Name | Action |
---|---|
BOARD OF TRUSTEES OF THE BURNETT AVENUE BAPTIST CHURCH | Old Name |
BURNETT AVENUE BAPTIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-01 |
Annual Report | 2025-02-01 |
Annual Report | 2024-02-05 |
Principal Office Address Change | 2023-02-06 |
Annual Report | 2023-02-06 |
Sources: Kentucky Secretary of State