Name: | EPISCOPAL THEOLOGICAL SEMINARY IN KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 01 Jan 1834 (191 years ago) |
Last Annual Report: | 02 May 2017 (8 years ago) |
Organization Number: | 0015971 |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | THE EPISCOPAL DIOCESE OF LEXINGTON, P.O. BOX 610, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bruce Caldwell | President |
Name | Role |
---|---|
WILLIAM BROWN | Director |
RONALD SUMMERS | Director |
BRYANT C. KIBLER, SR. | Director |
CLARKE BLOOMFIELD | Director |
PAUL WILBUR | Director |
JOHN L. SMITH | Director |
ANGUS W. MCDONALD | Director |
CLINTON M. HARBISON | Director |
Name | Role |
---|---|
ANGUS W. MCDONALD | Incorporator |
WILLIAM R. MOODY | Incorporator |
Name | Role |
---|---|
MARY Y. YEISER | Registered Agent |
Name | Role |
---|---|
ANN DAVIS MCCLAIN | Secretary |
Name | Action |
---|---|
THEOLOGICAL SEMINARY OF THE PROTESTANT EPISCOPAL CHURCH IN THE STATE OF KENTUCKY | Old Name |
Name | File Date |
---|---|
Dissolution | 2018-03-02 |
Annual Report | 2017-05-02 |
Annual Report | 2016-05-17 |
Registered Agent name/address change | 2016-05-17 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-25 |
Annual Report | 2013-04-24 |
Reinstatement Certificate of Existence | 2012-11-19 |
Registered Agent name/address change | 2012-11-19 |
Reinstatement Approval Letter Revenue | 2012-11-19 |
Sources: Kentucky Secretary of State