Name: | FAITH EVANGELICAL LUTHERAN CHURCH OF LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 18 Jan 1949 (76 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0016630 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1000 TATES CREEK RD., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE E. HEIBEL | Director |
CECIL P. PECK | Director |
HOWARD R. REYNOLDS | Director |
GLENN L. JOHNSON | Director |
ZANE G. KAUFMAN | Director |
Steve Hayes | Director |
Debbie L Rosenberg | Director |
Dana Lockhart | Director |
Name | Role |
---|---|
ZANE G. KAUFMAN | Incorporator |
GEORGE E. HEIBEL | Incorporator |
CECIL P. PECK | Incorporator |
GLENN L. JOHNSON | Incorporator |
HOWARD R. REYNOLDS | Incorporator |
Name | Role |
---|---|
Elaine Billington | Vice President |
Name | Role |
---|---|
AMANDA NORD | Registered Agent |
Name | Role |
---|---|
Sue Ann Lau | President |
Name | Role |
---|---|
Val Dutcher | Secretary |
Name | Role |
---|---|
Urton Anderson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-03-29 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-30 |
Sources: Kentucky Secretary of State