Search icon

BETHEL COLLEGE

Company Details

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

Secretary

Name Role
ROBIN WARREN Secretary

Director

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

Vice President

Name Role
JEFF PERRY Vice President

Treasurer

Name Role
TODD GRAY Treasurer

President

Name Role
BRAD WALKER President

Registered Agent

Name Role
JAMES W. DONNELL, JR. Registered Agent

Former Company Names

Name Action
BETHEL WOMANS COLLEGE Old Name
BETHEL FEMALE COLLEGE Old Name

Filings

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