Name: | THE BRIGHTER DAY-SPIRIT OF HOLINESS, CHURCH, OF THE LIVING GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 1965 (60 years ago) |
Organization Date: | 19 Jul 1965 (60 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Organization Number: | 0005811 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 620 N 24th St, Louisville, KY 40212 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Jennings | Registered Agent |
Name | Role |
---|---|
Michael Jennings | President |
Name | Role |
---|---|
ANITA TAYLOR | Director |
Paris Cherry | Director |
Dennis Booker | Director |
Janice Strickland | Director |
CORA M. PEYTON COWHERD | Director |
CHARLES W. COWHERD, JR. | Director |
JOHN F. INGRAM | Director |
Name | Role |
---|---|
CORA M. PEYTON COWHERD | Incorporator |
CHARLES W. COWHERD, JR. | Incorporator |
JOHN F. INGRAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Registered Agent name/address change | 2024-06-03 |
Principal Office Address Change | 2024-06-03 |
Annual Report | 2023-06-09 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-07 |
Annual Report | 2020-09-04 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State