Name: | CHRIST EVANGELICAL LUTHERAN CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1944 (80 years ago) |
Organization Date: | 20 Dec 1944 (80 years ago) |
Last Annual Report: | 26 Mar 2025 (24 days ago) |
Organization Number: | 0008909 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9212 TAYLORSVILLE RD., JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Sarson | Vice President |
Name | Role |
---|---|
Roger Miller | President |
Name | Role |
---|---|
J. E. STOMBERGER | Director |
HENRY GRAFF | Director |
BIMEN LIMBONG | Director |
Roger Miller | Director |
Mike Kull | Director |
WM. BAUMLISBERGER | Director |
HENRY HAAG | Director |
EMIL GERTH | Director |
Name | Role |
---|---|
BIMEN LIMBONG | Registered Agent |
Name | Role |
---|---|
Tony White | Treasurer |
Name | Role |
---|---|
Tracy Richardson | Secretary |
Name | Role |
---|---|
J. E. STOMBERGER | Incorporator |
HENRY GRAFF | Incorporator |
WM. BAUMLISBERGER | Incorporator |
HENRY HAAG | Incorporator |
EMIL GERTH | Incorporator |
Name | Action |
---|---|
CHRIST LUTHERAN CHURCH | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-04-19 |
Annual Report | 2023-03-17 |
Annual Report | 2022-02-25 |
Annual Report | 2021-04-06 |
Annual Report | 2020-03-12 |
Registered Agent name/address change | 2019-05-22 |
Annual Report | 2019-05-22 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-22 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-6010122 | Corporation | Unconditional Exemption | 9212 TAYLORSVILLE RD, LOUISVILLE, KY, 40299-1762 | 1988-04 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State