Name: | DEER PARK BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 1913 (112 years ago) |
Organization Date: | 30 Aug 1913 (112 years ago) |
Last Annual Report: | 31 Jan 2013 (12 years ago) |
Organization Number: | 0013440 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1733 BARDSTOWN RD., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. RAY MOSS | Director |
J. M. PETERSON | Director |
W. H. LONG | Director |
STEVE KEIBER | Director |
JIM COULTER | Director |
ERIN ZIMMER | Director |
LEROY HOOKER | Director |
H. THURSTON COOKE | Director |
E. F. SWINDLER | Director |
Name | Role |
---|---|
C. B. TUCKER | Incorporator |
W. P. HALL | Incorporator |
JAMES A. DORSEY | Incorporator |
CARL J. CROUCH | Incorporator |
C. C. WHEELER | Incorporator |
Name | Role |
---|---|
THOMAS O. SHORT | Registered Agent |
Name | Role |
---|---|
David Lynn Roberts | Treasurer |
Name | Role |
---|---|
Gerald Houston | Chairman |
Name | Role |
---|---|
Tom Coursen | Secretary |
Name | Role |
---|---|
William Earp | General Manager |
Name | File Date |
---|---|
Dissolution Due to Duration | 2013-09-03 |
Annual Report | 2013-01-31 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-15 |
Annual Report | 2009-01-25 |
Annual Report | 2008-03-14 |
Annual Report | 2007-02-02 |
Annual Report | 2006-04-03 |
Annual Report | 2005-03-28 |
Sources: Kentucky Secretary of State