Name: | EVANGEL SCHOOLS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Mar 1972 (53 years ago) |
Organization Date: | 10 Mar 1972 (53 years ago) |
Last Annual Report: | 18 Feb 2025 (3 months ago) |
Organization Number: | 0016155 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 6900 Billtown Road, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John E Isaacs, Sr. | Secretary |
Name | Role |
---|---|
Darlene A Miller | Officer |
Name | Role |
---|---|
Charles Kevin McKnight | Director |
WAYMON JONES | Director |
DWAYNE SADLER | Director |
W. L. RODGERS | Director |
GREG HOLT | Director |
DON MURPHY | Director |
Robert W. Rodgers | Director |
John E. Isaacs, Sr. | Director |
Darlene A. Miller | Director |
Name | Role |
---|---|
W. L. RODGERS | Incorporator |
Name | Role |
---|---|
Robert W Rodgers | President |
Name | Role |
---|---|
R. W. RODGERS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WJIE 88.5 FM | Inactive | 2024-08-12 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-11 |
Annual Report Amendment | 2023-05-24 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-28 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-10-08 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Miscellaneous Services | Advertising-Rept | 800 |
Sources: Kentucky Secretary of State