Search icon

GETHSEMANE LUTHERAN CHURCH

Company Details

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

Registered Agent

Name Role
JACLYNN A WILLIAMS Registered Agent

President

Name Role
Kathy Gosnell President

Secretary

Name Role
Penny Zimmerman Secretary

Treasurer

Name Role
Elaine Jacobsen Treasurer

Vice President

Name Role
John Robert Clark Vice President

Director

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

Incorporator

Name Role
HERBERT W. WOLBER Incorporator

Licenses

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14789325 0452110 1984-08-08 GARDEN SPRING DR, LEXINGTON, KY, 40504
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1987-08-28

Sources: Kentucky Secretary of State