Search icon

FOURTH AVENUE UNITED METHODIST CHURCH OF LOUISVILLE, INC.

Company Details

Name: FOURTH AVENUE UNITED METHODIST CHURCH OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 01 Jan 1879 (146 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0018328
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 318 W. ST. CATHERINE ST., LOUISVILLE, KY 40203-2912
Place of Formation: KENTUCKY

Secretary

Name Role
Lisa Bowling Secretary

Treasurer

Name Role
Michael Carroll Treasurer

President

Name Role
Beth Stewart President

Incorporator

Name Role
CLAY BAKER Incorporator
DAVID SALYERS Incorporator
FRANK DILLON Incorporator
J. DAN BALDWIN Incorporator
EARL DITTO Incorporator

Registered Agent

Name Role
JACK STEINER Registered Agent

Director

Name Role
Sarah Richardson Sloan Director
FRANK DILLON Director
CLAY BAKER Director
DAVID SALYERS Director
Joyce Ware Director
John Anderson Director
Beth Stewart Director
J. DAN BALDWIN Director
EARL DITTO Director

Former Company Names

Name Action
FOURTH AVENUE METHODIST EPISCOPAL CHURCH, SOUTH, OF LOUISVILLE Old Name
FOURTH AVENUE METHODIST CHURCH OF LOUISVILLE Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-06
Annual Report 2022-05-24
Annual Report 2021-08-24
Registered Agent name/address change 2021-08-24
Annual Report 2020-03-20
Annual Report 2019-04-28
Annual Report 2019-04-28
Annual Report 2018-04-18
Annual Report 2018-04-18

Sources: Kentucky Secretary of State