Name: | CONCORDIA LUTHERAN CHURCH. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1880 (145 years ago) |
Organization Date: | 06 Mar 1880 (145 years ago) |
Last Annual Report: | 02 Jan 2025 (2 months ago) |
Organization Number: | 0011056 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1127 EAST BROADWAY, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bill Jubina | President |
Name | Role |
---|---|
Sherrilyn Rhode | Secretary |
Name | Role |
---|---|
Barbara Friedel | Treasurer |
Name | Role |
---|---|
Elisabeth Thompson | Officer |
Name | Role |
---|---|
Gregg Budenaers | Vice President |
Name | Role |
---|---|
Jamie Austin | Director |
Aaron Silletto | Director |
Sharon Jubina | Director |
Rev. Eric M. Estes | Director |
Rebecca R. Radmacher | Director |
A. J. HISCHKE | Director |
LOUIS KURN | Director |
Name | Role |
---|---|
LOUIS KURN | Incorporator |
A. J. HISCHKE | Incorporator |
Name | Role |
---|---|
SHERRILYN RHODE | Registered Agent |
Name | Action |
---|---|
FIRST GERMAN EVANGELICAL LUTHERAN CHURCH | Old Name |
CONCORDIA EVANGELICAL LUTHERAN CHURCH (U. A. C. MISSOURI SYNOD, OF LOUISVILLE KY;) | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-02 |
Annual Report | 2024-02-03 |
Annual Report | 2023-01-22 |
Annual Report | 2022-04-30 |
Annual Report | 2021-03-02 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-20 |
Annual Report | 2017-06-14 |
Annual Report | 2016-03-30 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0461819 | Association | Unconditional Exemption | 1127 E BROADWAY, LOUISVILLE, KY, 40204-1711 | 1941-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State