Name: | FAITH LUTHERAN CHURCH OF HOPKINSVILLE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 1962 (62 years ago) |
Organization Date: | 10 Oct 1962 (62 years ago) |
Last Annual Report: | 20 Aug 2024 (6 months ago) |
Organization Number: | 0016638 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 405 SHELIA DR., HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEANNE POIRIER | Secretary |
Name | Role |
---|---|
REX COLEMAN | Treasurer |
Name | Role |
---|---|
JEANNIE KRZYWONOS | Vice President |
Name | Role |
---|---|
REX COLEMAN | Director |
DUANE NICKERSON | Director |
JEANNE POIRIER | Director |
R. F. KIPPS | Director |
DALE JUNKER | Director |
RICHARD ARPS | Director |
Name | Role |
---|---|
R. F. KIPP | Incorporator |
RICHARD ARPS | Incorporator |
DALE JUNKER | Incorporator |
Name | Role |
---|---|
REX COLEMAN | Registered Agent |
Name | Role |
---|---|
DUANE NICKERSON | President |
Name | File Date |
---|---|
Annual Report | 2024-08-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-08-17 |
Annual Report | 2021-10-11 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-29 |
Registered Agent name/address change | 2018-06-12 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-09 |
Sources: Kentucky Secretary of State