Name: | CLIFTON BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 1963 (62 years ago) |
Organization Date: | 01 Mar 1963 (62 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0009919 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1947 FRANKFORT AVE., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kathleen Hausman | Secretary |
Name | Role |
---|---|
Jason Deming | Officer |
Name | Role |
---|---|
Chip Crush | Treasurer |
Name | Role |
---|---|
Jeremy Rhoden | Director |
Jason Deming | Director |
John Kimbell | Director |
V. L. MARLOWE | Director |
JOSEPH L. WORLEY | Director |
EVANS E. FOWLER | Director |
Name | Role |
---|---|
V. L. MARLOWE | Incorporator |
JOSEPH L. WORLEY | Incorporator |
EVANS E. FOWLER | Incorporator |
Name | Role |
---|---|
Jason Deming | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-17 |
Registered Agent name/address change | 2020-06-17 |
Annual Report | 2019-08-22 |
Registered Agent name/address change | 2018-06-29 |
Sources: Kentucky Secretary of State