Search icon

HELCK AVENUE HOUSE OF PRAYER

Company Details

Name: HELCK AVENUE HOUSE OF PRAYER
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Sep 1964 (61 years ago)
Organization Date: 01 Sep 1964 (61 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0022501
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1324 HELCK AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Director

Name Role
GEO. ROGERS Director
FRANKLIN DUNN Director
WILLIS ABELL Director
Jordan Deckard Director
Donald Pollard Director
Jacob Deckard Director

Incorporator

Name Role
GEO. ROGERS Incorporator
WILLIS ABELL Incorporator
FRANKLIN DUNN Incorporator

President

Name Role
JAMES D. DECKARD President

Vice President

Name Role
JAMES W. DECKARD Vice President

Registered Agent

Name Role
JAMES F. STEINFIELD Registered Agent

Secretary

Name Role
Hannah DECKARD Secretary

Treasurer

Name Role
BELINDA DECKARD Treasurer

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-07-02
Annual Report 2023-07-02
Annual Report 2023-07-02
Annual Report 2022-06-01
Annual Report 2021-06-26
Annual Report 2020-06-23
Annual Report 2019-05-29
Annual Report 2018-06-29
Annual Report 2017-08-24

Sources: Kentucky Secretary of State