Name: | GETHSEMANE BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1947 (78 years ago) |
Organization Date: | 06 Jun 1947 (78 years ago) |
Last Annual Report: | 03 Apr 2024 (a year ago) |
Organization Number: | 0019724 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 10400 BLUE LICK RD., LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DALE HOLCOMB | Registered Agent |
Name | Role |
---|---|
Dale Holcomb | President |
Name | Role |
---|---|
Pam Holcomb | Secretary |
Name | Role |
---|---|
Pam Holcomb | Treasurer |
Name | Role |
---|---|
Nelson Nolley | Vice President |
Name | Role |
---|---|
Paula Maderic | Director |
Courtney Hester | Director |
Nelson Nolley | Director |
E. K. STEILBERG | Director |
ERNEST K. STEILBERG | Director |
. . . | Director |
Name | Role |
---|---|
ERNEST K. STEILBERG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-03 |
Annual Report | 2023-05-14 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-12 |
Annual Report | 2019-05-05 |
Annual Report | 2018-05-20 |
Annual Report | 2017-05-21 |
Registered Agent name/address change | 2016-05-20 |
Reinstatement Certificate of Existence | 2016-05-12 |
Sources: Kentucky Secretary of State