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 |
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 |
Name | Role |
---|---|
Ronald D Smith | Registered Agent |
Name | Role |
---|---|
Marge Batement | President |
Name | Role |
---|---|
Ronald Smith | Treasurer |
Richard Gobber | Treasurer |
Name | Role |
---|---|
Sue Watson | Vice President |
Name | Role |
---|---|
PATRICK FLYNN | Incorporator |
HAZEL FOX | Incorporator |
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