HOPEFUL EVANGELICAL LUTHERAN CHURCH, INC.

Name: | HOPEFUL EVANGELICAL LUTHERAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 1971 (54 years ago) |
Organization Date: | 22 Nov 1971 (54 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0023739 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6430 HOPEFUL CHURCH RD, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SID WALTERS | Registered Agent |
Name | Role |
---|---|
John Meier | President |
Name | Role |
---|---|
Cindy Rigsby | Secretary |
Name | Role |
---|---|
Angie Bailie | Treasurer |
Name | Role |
---|---|
Rebecca Rice | Vice President |
Name | Role |
---|---|
BLAIR FIELDS | Director |
JOHN MEIER | Director |
SHERRY WALTERS | Director |
JERRY W. ROUSE | Director |
ARTHUR TANNER, JR. | Director |
LESTER MCGULRE | Director |
JOSEPH TANNER | Director |
HAROLD T. DRINGENBURG | Director |
Name | Role |
---|---|
JERRY W. ROUSE | Incorporator |
ROBT. C. RICHTER | Incorporator |
HAROLD T. DRINGENBURG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-16 |
Annual Report | 2021-05-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State