Name: | THE FIRST GETHSEMANE BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 1962 (63 years ago) |
Organization Date: | 29 May 1962 (63 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0017593 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1159 ALGONQUIN PKWY., LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSICA HUGGINS | Vice President |
Name | Role |
---|---|
LILLLIE MAE PERRY-PETTUS | Officer |
Name | Role |
---|---|
JOSHUA A HARRIS SR | President |
Name | Role |
---|---|
ALEXIS WILLIAMS | Secretary |
Name | Role |
---|---|
JOSHUA A HARRIS SR | Director |
JESSICA HUGGINS | Director |
DONNETTA OWENS | Director |
JERRY CARUTHERS | Director |
JOHN FRESH | Director |
POLK T. HUNTER | Director |
CRIST PERKINS | Director |
FREDERICK RATLIFF | Director |
Name | Role |
---|---|
JERRY CARUTHERS | Incorporator |
JOHN FRESH | Incorporator |
POLK T. HUNTER | Incorporator |
CRIST PERKINS | Incorporator |
FREDERICK RATLIFF | Incorporator |
Name | Role |
---|---|
LILLIE MAE PERRY-PETTUS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2023-03-21 |
Amendment | 2022-10-05 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-24 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-13 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0934425 | Association | Unconditional Exemption | PO BOX 21872, LOUISVILLE, KY, 40221-0872 | 1955-04 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State