Name: | CALVARY EVANGELICAL LUTHERAN CHURCH |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 1919 (106 years ago) |
Organization Date: | 12 Aug 1919 (106 years ago) |
Last Annual Report: | 09 Mar 2015 (10 years ago) |
Organization Number: | 0007306 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1838 BARDSTOWN RD., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Melhart | President |
Name | Role |
---|---|
Roberta DeVoto | Secretary |
Name | Role |
---|---|
James Blincoe, Jr. | Vice President |
Name | Role |
---|---|
J. Kevin Childress | Director |
William Melhart | Director |
Roberta DeVoto | Director |
James Blincoe, Jr. | Director |
H. J. LAUFER | Director |
A. G. MCINTEER | Director |
REV. J. C. WALTZ | Director |
JOHN H. KOCH | Director |
C. EDWARD LENSING | Director |
Name | Role |
---|---|
A. G. MCINTEER | Incorporator |
REV. J. C. WALTZ | Incorporator |
JOHN H. KOCH | Incorporator |
C. EDWARD LENSING | Incorporator |
H. J. LAUFER | Incorporator |
Name | Role |
---|---|
J. Kevin Childress | Treasurer |
Name | Role |
---|---|
MILDRED S. CUNNINGHAM | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-25 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-03-09 |
Annual Report | 2014-09-24 |
Annual Report | 2013-09-27 |
Annual Report | 2012-06-29 |
Annual Report | 2011-09-08 |
Annual Report | 2010-05-20 |
Annual Report | 2009-04-23 |
Annual Report | 2008-03-28 |
Sources: Kentucky Secretary of State