Name: | LAKESIDE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 1961 (64 years ago) |
Organization Date: | 04 May 1961 (64 years ago) |
Last Annual Report: | 25 Apr 2010 (15 years ago) |
Organization Number: | 0013344 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11412 TAYLORSVILLE RD., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph Griffin | Director |
Todd Denzik | Director |
Elsie Aubrey | Director |
JAMES A. EDGIN | Director |
T. B. JENKINS, JR. | Director |
TIM MCCOY | Director |
CARTER S. SISK | Director |
Name | Role |
---|---|
JAMES A. EDGIN | Incorporator |
T. B. JENKINS, JR. | Incorporator |
TIM MCCOY | Incorporator |
CARTER S. SISK | Incorporator |
Name | Role |
---|---|
Mary Jo Nay | Clerk |
Name | Role |
---|---|
MARY JO NAY | Registered Agent |
Name | Action |
---|---|
DAVIS MEMORIAL BAPTIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-09-24 |
Annual Report | 2010-04-25 |
Registered Agent name/address change | 2010-04-25 |
Annual Report | 2009-03-16 |
Registered Agent name/address change | 2008-09-09 |
Annual Report | 2008-09-02 |
Annual Report | 2007-03-07 |
Statement of Change | 2006-06-01 |
Annual Report | 2006-05-16 |
Statement of Change | 2005-07-06 |
Sources: Kentucky Secretary of State