Name: | GRACE IMMANUEL UNITED CHURCH OF CHRIST OF LOUISVILLE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 1931 (94 years ago) |
Organization Date: | 22 May 1931 (94 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0020249 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1612 STORY AVE., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charlene Becker | Director |
HENRY WILBUR | Director |
Kathleen Ninke | Director |
JULIE BOATRIGHT | Director |
Name | Role |
---|---|
HENRY WILBUR | President |
Name | Role |
---|---|
Kathleen Ninke | Secretary |
Name | Role |
---|---|
JULIE BOATRIGHT | Treasurer |
Name | Role |
---|---|
Charlene Becker | Vice President |
Name | Role |
---|---|
J. LOUIS DAEUBLE | Incorporator |
CHESTER L. OTTMAN | Incorporator |
FRANK FLECKENSTEIN | Incorporator |
CHAS. F. MICHEL | Incorporator |
HARRY S. CHILDERS | Incorporator |
Name | Role |
---|---|
J. SPENCER JOHNSON, JR. | Registered Agent |
Name | Action |
---|---|
GRACE IMMANUEL EVANGELICAL CHURCH OF LOUISVILLE, KY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-13 |
Annual Report | 2023-04-19 |
Annual Report | 2022-04-13 |
Annual Report | 2021-04-07 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-04-26 |
Annual Report | 2016-05-18 |
Sources: Kentucky Secretary of State