Search icon

THE PROTESTANT EPISCOPAL DIOCESE OF KENTUCKY

Company Details

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

Treasurer

Name Role
Charlie Hawkins Treasurer

Vice President

Name Role
The Rev. Clint Wilson Vice President

Director

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

Secretary

Name Role
KAY SHIELDS WILKINSON Secretary

Incorporator

Name Role
REV. CHARLES CLINGMAN Incorporator

Registered Agent

Name Role
THE RT. REV. TERRY ALLEN WHITE Registered Agent

President

Name Role
THE REV TERRY ALLEN WHITE President

Former Company Names

Name Action
BOARD OF TRUSTEES OF THE DIOCESE OF KENTUCKY Old Name
BOARD OF TRUSTEES OF THE PROTESTANT EPISCOPAL DIOCESE OF KENTUCKY Old Name

Filings

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