Search icon

HOPE EVANGELICAL LUTHERAN CHURCH OF FRANKFORT, KENTUCKY, INC.

Company Details

Name: HOPE EVANGELICAL LUTHERAN CHURCH OF FRANKFORT, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Feb 1971 (54 years ago)
Organization Date: 04 Feb 1971 (54 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0023692
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1251 LOUISVILLE RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
PATRICK FLYNN Director
Carole Munson Director
Hope Hager Director
Pradeep Maddela Director
Barb Atwood Director
CARL FISHER Director
HAZEL FOX Director
DONALD WERNER Director
PAUL AUGUSTON Director

Registered Agent

Name Role
Ronald D Smith Registered Agent

President

Name Role
Marge Batement President

Treasurer

Name Role
Ronald Smith Treasurer
Richard Gobber Treasurer

Vice President

Name Role
Sue Watson Vice President

Incorporator

Name Role
PATRICK FLYNN Incorporator
HAZEL FOX Incorporator

Filings

Name File Date
Annual Report 2024-03-14
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-04-04
Annual Report 2021-04-19
Annual Report 2020-04-07
Annual Report 2019-06-24
Registered Agent name/address change 2018-10-02
Annual Report 2018-08-27
Annual Report 2017-04-06

Sources: Kentucky Secretary of State