Search icon

COLLEGE OF THE SCRIPTURES

Company Details

Name: COLLEGE OF THE SCRIPTURES
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 1945 (80 years ago)
Organization Date: 09 May 1945 (80 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0010432
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40261
City: Louisville
Primary County: Jefferson County
Principal Office: 4601 OLD SHEPHERDSVILLE RD., P.O. BOX 18027, LOUISVILLE, KY 40261-0027
Place of Formation: KENTUCKY

President

Name Role
RICHARD J. MCCAIN President

Secretary

Name Role
KEITH L. MCCAIN Secretary

Incorporator

Name Role
TIBBS MAXEY Incorporator
MAX RANDALL Incorporator
G. CALVIN CAMPBELL Incorporator
MARK G. MAXEY Incorporator
MRS. NORMA MAXEY Incorporator

Registered Agent

Name Role
RICHARD J. MCCAIN Registered Agent

Director

Name Role
. Director
SHARON GARVEY Director
FRANK SMITH Director
CLINTON JACKSON Director
WAYNE MEECE Director
JAMES HODGE Director

Officer

Name Role
FRED MITCHELL Officer

Treasurer

Name Role
DAVID BUCKNER Treasurer

Filings

Name File Date
Annual Report 2024-03-01
Reinstatement Certificate of Existence 2023-08-08
Reinstatement 2023-08-08
Reinstatement Approval Letter Revenue 2023-08-08
Administrative Dissolution 2015-09-12
Reinstatement Certificate of Existence 2014-04-15
Reinstatement 2014-04-15
Reinstatement Approval Letter Revenue 2014-04-15
Administrative Dissolution 2010-11-02
Registered Agent name/address change 2010-05-14

Sources: Kentucky Secretary of State