Search icon

PROVIDENCE BAPTIST CHURCH LOUISVILLE, INC.

Company Details

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

Registered Agent

Name Role
WINDY CLARK Registered Agent

President

Name Role
A MICAH TUFTS President

Secretary

Name Role
WINDY DH CLARK Secretary

Treasurer

Name Role
Monica R. Thomas Treasurer

Vice President

Name Role
TERRY L Clark Vice President

Director

Name Role
Dylan Shepard Director
GARRISON SHEPARD Director
TERRY CLARK Director
Joseph Clay Deveau Director
ERIC PHILHOWER Director
MONICA THOMAS Director
1 Director

Incorporator

Name Role
ROBERT N. PAUL Incorporator
WELDON RODGERS Incorporator
EVERETT EMERSON Incorporator
RUSSELL SAMPLES Incorporator
WM. L. BATTS Incorporator

Former Company Names

Name Action
HAZELWOOD BAPTIST CHURCH Old Name

Assumed Names

Name Status Expiration Date
PROVIDENCE BAPTIST CHURCH LOUISVILLE Active 2029-11-11

Filings

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