Search icon

CALVARY EPISCOPAL CHURCH

Company Details

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

Director

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

Secretary

Name Role
Mary Redden Secretary

President

Name Role
Andrew Weinberger President

Officer

Name Role
Lee Shafer Officer

Incorporator

Name Role
W. KIMBALL UNDERWOOD Incorporator
JAMES ROBERT HENDON Incorporator
WM. H. CAMP, JR. Incorporator
T. V. SHOUSE Incorporator
JAMES W. CHANDLER Incorporator

Vice President

Name Role
Donna Duvall Vice President

Treasurer

Name Role
Stephanie Smith Treasurer

Registered Agent

Name Role
REV. DR. LEE FRANKLIN SHAFER Registered Agent

Former Company Names

Name Action
CALVARY-ST. PAUL'S CHURCH Old Name
ST. ANDREW'S CHURCH Merger
ST. PAUL'S CHURCH Merger
CALVARY CHURCH Merger

Filings

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