Name: | HOUSE OF PRAYER, LUTHERAN CHURCH OF ELIZABETHTOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 1966 (59 years ago) |
Organization Date: | 07 Mar 1966 (59 years ago) |
Last Annual Report: | 10 Jan 2025 (5 months ago) |
Organization Number: | 0024161 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 904 N. MULBERRY ST., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD MATTSON | Incorporator |
HENRY R. MACGILLIS | Incorporator |
O. M. RICHARDSON | Incorporator |
MRS. GARLAND SHAW | Incorporator |
VERNON STROH | Incorporator |
Name | Role |
---|---|
CHARLES R. LEMONS | Registered Agent |
Name | Role |
---|---|
MICHELLE ECKART | President |
Name | Role |
---|---|
ROBIN GREGA | Secretary |
Name | Role |
---|---|
STEPHEN KLOTZ | Treasurer |
Name | Role |
---|---|
RICHARD PATTERSON | Vice President |
Name | Role |
---|---|
PAMELA THORSON | Director |
DANIEL HOF | Director |
WILLIAM SMITH | Director |
RICHARD MATTSON | Director |
O. M. RICHARDSON | Director |
MRS. GARLAND SHAW | Director |
HENRY R. MACGILLIS | Director |
VERNON STROH | Director |
Name | File Date |
---|---|
Annual Report | 2025-01-10 |
Annual Report | 2024-01-28 |
Annual Report | 2023-02-09 |
Annual Report | 2022-02-25 |
Registered Agent name/address change | 2022-02-25 |
Sources: Kentucky Secretary of State