Name: | BUECHEL METHODIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1961 (64 years ago) |
Organization Date: | 23 Aug 1961 (64 years ago) |
Last Annual Report: | 04 Apr 2025 (13 days ago) |
Organization Number: | 0006392 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2817 HIKES LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELVIN C. FALKNER | Incorporator |
RALPH M. ALLEN | Incorporator |
J. L. MILLER | Incorporator |
J. K. TURNER | Incorporator |
Name | Role |
---|---|
BOBBY G OLSEN | Registered Agent |
Name | Role |
---|---|
Paul Robinson | President |
Name | Role |
---|---|
Bob Olsen | Treasurer |
Name | Role |
---|---|
Maikel Rojas | Officer |
Aerle Batista | Officer |
Name | Role |
---|---|
ANTHONY JEVANS | Director |
MIKE DUNCAN | Director |
LAMONT HARRISON | Director |
J. L. MILLER | Director |
J. K. TURNER | Director |
MELVIN C. FALKNER | Director |
RALPH ALLEN | Director |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-05-27 |
Annual Report | 2023-05-27 |
Annual Report | 2022-06-15 |
Annual Report | 2021-03-22 |
Annual Report | 2020-06-10 |
Annual Report | 2019-03-28 |
Annual Report | 2018-05-31 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State