Name: | PROVIDENCE BAPTIST CHURCH LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 1952 (73 years ago) |
Organization Date: | 04 Aug 1952 (73 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0022292 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11700 Commonwealth Drive, Suite 601, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WINDY CLARK | Registered Agent |
Name | Role |
---|---|
A MICAH TUFTS | President |
Name | Role |
---|---|
WINDY DH CLARK | Secretary |
Name | Role |
---|---|
Monica R. Thomas | Treasurer |
Name | Role |
---|---|
TERRY L Clark | Vice President |
Name | Role |
---|---|
Dylan Shepard | Director |
GARRISON SHEPARD | Director |
TERRY CLARK | Director |
Joseph Clay Deveau | Director |
ERIC PHILHOWER | Director |
MONICA THOMAS | Director |
1 | Director |
Name | Role |
---|---|
ROBERT N. PAUL | Incorporator |
WELDON RODGERS | Incorporator |
EVERETT EMERSON | Incorporator |
RUSSELL SAMPLES | Incorporator |
WM. L. BATTS | Incorporator |
Name | Action |
---|---|
HAZELWOOD BAPTIST CHURCH | Old Name |
Name | Status | Expiration Date |
---|---|---|
PROVIDENCE BAPTIST CHURCH LOUISVILLE | Active | 2029-11-11 |
Name | File Date |
---|---|
Amendment | 2025-02-06 |
Annual Report | 2025-02-03 |
Certificate of Assumed Name | 2024-11-11 |
Principal Office Address Change | 2024-09-17 |
Annual Report Amendment | 2024-09-17 |
Sources: Kentucky Secretary of State