Name: | GLORIA DEI EVANGELICAL LUTHERAN CHURCH OF ELIZABETHTOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 May 1970 (55 years ago) |
Organization Date: | 11 May 1970 (55 years ago) |
Last Annual Report: | 08 Oct 2024 (8 months ago) |
Organization Number: | 0020072 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1701 RING RD. EAST, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES T. ZEHM | Incorporator |
JEROME W. FIEPKE | Incorporator |
ART SCHARINGER | Incorporator |
ROBERT W. KOCH | Incorporator |
JAMES W. WALLACE | Incorporator |
Name | Role |
---|---|
WILLIAM KNEA | Registered Agent |
Name | Role |
---|---|
Mike Nichols | President |
Name | Role |
---|---|
Stacy Andersen | Secretary |
Name | Role |
---|---|
Paul Miller | Director |
Charlotte Campbell | Director |
Scott Fiepke | Director |
JAMES T. ZEHM | Director |
JEROME W. FIEPKE | Director |
ART SCHARINGER | Director |
ROBERT W. KOCH | Director |
JAMES W. WALLACE | Director |
Name | File Date |
---|---|
Annual Report | 2024-10-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Registered Agent name/address change | 2022-03-05 |
Annual Report | 2021-02-28 |
Sources: Kentucky Secretary of State