Name: | BETHEL COLLEGE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Mar 1854 (171 years ago) |
Organization Date: | 09 Mar 1854 (171 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0005397 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13420 EASTPOINT CENTRE DR, LOUISVILLE, KY 40223-4160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBIN WARREN | Secretary |
Name | Role |
---|---|
FLOYD YANCEY | Director |
ROBIN WARREN | Director |
TODD GRAY | Director |
BRAD WALKER | Director |
JOHN R. ADAMS | Director |
WESLEY A. HANSON | Director |
JOHN DUNAWAY | Director |
W. C. LINDLEY | Director |
Name | Role |
---|---|
JEFF PERRY | Vice President |
Name | Role |
---|---|
TODD GRAY | Treasurer |
Name | Role |
---|---|
BRAD WALKER | President |
Name | Role |
---|---|
JAMES W. DONNELL, JR. | Registered Agent |
Name | Action |
---|---|
BETHEL WOMANS COLLEGE | Old Name |
BETHEL FEMALE COLLEGE | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-04-10 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-18 |
Annual Report | 2019-06-24 |
Principal Office Address Change | 2018-05-10 |
Annual Report | 2018-05-10 |
Annual Report Amendment | 2018-05-10 |
Sources: Kentucky Secretary of State