FIRST CONGREGATIONAL METHODIST CHURCH OF LOUISVILLE, KENTUCKY, INC.

Name: | FIRST CONGREGATIONAL METHODIST CHURCH OF LOUISVILLE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 14 Jan 1963 (62 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0017573 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3810 GARLAND AVE., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert J Cleveland, Jr. | Director |
DORTCH WRIGHT | Director |
HENRY J. LANDRY | Director |
JOHN D. RADFORD | Director |
GEO. DUNCAN | Director |
CHARLES O. LOWERY, SR. | Director |
Max Tinsley | Director |
Telly Rozier | Director |
Edward L Simmons | Director |
Nila M Jackson | Director |
Name | Role |
---|---|
DORTCH WRIGHT | Incorporator |
HENRY J. LANDRY | Incorporator |
JOHN D. RADFORD | Incorporator |
GEO. DUNCAN | Incorporator |
CHARLES O. LOWERY, SR. | Incorporator |
Name | Role |
---|---|
EDWARD SIMMONS | Registered Agent |
Name | Role |
---|---|
Edward L Simmons | President |
Name | Role |
---|---|
Rose M. Sutton | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report Amendment | 2023-03-21 |
Annual Report | 2023-02-21 |
Annual Report Amendment | 2022-04-14 |
Annual Report | 2022-01-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State