Name: | THE PROTESTANT EPISCOPAL DIOCESE OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1888 (137 years ago) |
Organization Date: | 06 Mar 1888 (137 years ago) |
Last Annual Report: | 08 Mar 2024 (a year ago) |
Organization Number: | 0023718 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 425 S SECOND ST, STE 200, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charlie Hawkins | Treasurer |
Name | Role |
---|---|
The Rev. Clint Wilson | Vice President |
Name | Role |
---|---|
THE REV DCN DR DRU KEMP | Director |
PAULA LYONS | Director |
James Moody | Director |
Christopher Funk | Director |
Suzanne Barrow | Director |
Chris Thorowgood | Director |
Edwin White | Director |
Michael Vollman | Director |
Becky Carrol | Director |
REV. CHARLES CLINGMAN | Director |
Name | Role |
---|---|
KAY SHIELDS WILKINSON | Secretary |
Name | Role |
---|---|
REV. CHARLES CLINGMAN | Incorporator |
Name | Role |
---|---|
THE RT. REV. TERRY ALLEN WHITE | Registered Agent |
Name | Role |
---|---|
THE REV TERRY ALLEN WHITE | President |
Name | Action |
---|---|
BOARD OF TRUSTEES OF THE DIOCESE OF KENTUCKY | Old Name |
BOARD OF TRUSTEES OF THE PROTESTANT EPISCOPAL DIOCESE OF KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-08 |
Annual Report | 2023-05-23 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-08 |
Annual Report | 2020-04-21 |
Annual Report | 2019-06-25 |
Annual Report | 2018-05-17 |
Annual Report | 2017-06-28 |
Annual Report | 2016-05-19 |
Annual Report | 2015-06-16 |
Sources: Kentucky Secretary of State