Name: | GETHSEMANE LUTHERAN CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 1962 (62 years ago) |
Organization Date: | 16 Nov 1962 (62 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0019725 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2185 GARDEN SPRINGS DR., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACLYNN A WILLIAMS | Registered Agent |
Name | Role |
---|---|
Kathy Gosnell | President |
Name | Role |
---|---|
Penny Zimmerman | Secretary |
Name | Role |
---|---|
Elaine Jacobsen | Treasurer |
Name | Role |
---|---|
John Robert Clark | Vice President |
Name | Role |
---|---|
Robert Jacobsen | Director |
Tom Meacham | Director |
Beverly Blevins | Director |
Jimmy Msemo | Director |
Laura Piasecki | Director |
Kim Toohey | Director |
Cheryl Benjamin | Director |
REV. HERBERT W. WOLBER | Director |
REV. RICHARD FENSKE | Director |
MRS. DAISY MAE WOLBER | Director |
Name | Role |
---|---|
HERBERT W. WOLBER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002628 | Exempt Organization | Active | - | - | - | - | Lexington, FAYETTE, KY |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-02-06 |
Annual Report | 2022-02-19 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-12 |
Annual Report | 2019-01-29 |
Annual Report | 2018-04-05 |
Annual Report | 2017-08-17 |
Annual Report | 2016-03-14 |
Annual Report | 2015-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14789325 | 0452110 | 1984-08-08 | GARDEN SPRING DR, LEXINGTON, KY, 40504 | |||||||||||
|
Sources: Kentucky Secretary of State