Name: | CLOVERLEAF BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 1963 (61 years ago) |
Organization Date: | 21 Nov 1963 (61 years ago) |
Last Annual Report: | 14 May 2024 (10 months ago) |
Organization Number: | 0009870 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4401 MANSLICK RD., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ken Brown | Registered Agent |
Name | Role |
---|---|
Ken Brown | Officer |
Name | Role |
---|---|
Marlene Weir | Director |
Tim Dowell | Director |
Rick Lacefield | Director |
Judy Lacefield | Director |
Mims Oglesby | Director |
A | Director |
Name | Role |
---|---|
D. R. JONES | Incorporator |
EDGAR JONES | Incorporator |
W. M. CLAYTON | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-14 |
Annual Report | 2024-05-14 |
Annual Report | 2023-07-01 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-25 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-18 |
Registered Agent name/address change | 2018-04-18 |
Registered Agent name/address change | 2017-05-12 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0857126 | - | Unconditional Exemption | 4401 MANSLICK RD, LOUISVILLE, KY, 40216-3950 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State