Search icon

CENTRAL PRESBYTERIAN CHURCH OF LOUISVILLE, KENTUCKY, INC.

Company Details

Name: CENTRAL PRESBYTERIAN CHURCH OF LOUISVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Dec 1957 (67 years ago)
Organization Date: 13 Dec 1957 (67 years ago)
Last Annual Report: 11 Apr 2025 (5 days ago)
Organization Number: 0008685
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 318 W. KENTUCKY ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS BRUGGERS Registered Agent

Secretary

Name Role
Chris Bruggers Secretary

Director

Name Role
Nick Wilkerson Director
Kevin Jett Director
P. MCKINLEY HARRIS Director
E. RUTLEDGE LILLY Director
CHARLES B. RICHMOND Director
Cynthia Ramminger Director

Incorporator

Name Role
E. RUTLEDGE LILLY Incorporator
P. MCKINLEY HARRIS Incorporator
CHAS. B. RICH Incorporator

Treasurer

Name Role
Zack Estes Treasurer

President

Name Role
Cynthia Ramminger President

Filings

Name File Date
Annual Report 2025-04-11
Registered Agent name/address change 2025-04-07
Annual Report 2024-03-10
Registered Agent name/address change 2024-03-10
Annual Report 2023-03-16
Annual Report 2022-03-11
Annual Report Amendment 2021-03-29
Annual Report Amendment 2021-03-25
Registered Agent name/address change 2021-03-02
Annual Report Amendment 2021-03-02

Sources: Kentucky Secretary of State