Name: | CALVARY EPISCOPAL CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Sep 1937 (88 years ago) |
Organization Date: | 01 Sep 1937 (88 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0007482 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 821 S. 4TH STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES ROBERT HENDON | Director |
WM. H. CAMP, JR. | Director |
T. V. SHOUSE | Director |
Mary Redden | Director |
Andrew Weinberger | Director |
Lee Shafer | Director |
Donna Duvall | Director |
Stephanie Smith | Director |
W. KIMBALL UNDERWOOD | Director |
WHITNEY O'BANNON | Director |
Name | Role |
---|---|
Mary Redden | Secretary |
Name | Role |
---|---|
Andrew Weinberger | President |
Name | Role |
---|---|
Lee Shafer | Officer |
Name | Role |
---|---|
W. KIMBALL UNDERWOOD | Incorporator |
JAMES ROBERT HENDON | Incorporator |
WM. H. CAMP, JR. | Incorporator |
T. V. SHOUSE | Incorporator |
JAMES W. CHANDLER | Incorporator |
Name | Role |
---|---|
Donna Duvall | Vice President |
Name | Role |
---|---|
Stephanie Smith | Treasurer |
Name | Role |
---|---|
REV. DR. LEE FRANKLIN SHAFER | Registered Agent |
Name | Action |
---|---|
CALVARY-ST. PAUL'S CHURCH | Old Name |
ST. ANDREW'S CHURCH | Merger |
ST. PAUL'S CHURCH | Merger |
CALVARY CHURCH | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-23 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-03 |
Registered Agent name/address change | 2019-04-03 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State