Name: | JOHN KNOX PRESBYTERIAN CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 1966 (58 years ago) |
Organization Date: | 15 Dec 1966 (58 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0029275 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 9104 WESTPORT RD, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE STREET | President |
Name | Role |
---|---|
SUE WILDER | Secretary |
Name | Role |
---|---|
MARY S. HOWSER | Incorporator |
BURCK GROSSE | Incorporator |
EARL O'BANNON JR. | Incorporator |
HERBERT PEARSON | Incorporator |
JAMES ROSENE | Incorporator |
Name | Role |
---|---|
STEVEN FARR | Registered Agent |
Name | Role |
---|---|
CHRIS NICHOLAS | Director |
GAIL DUPRE | Director |
JO NORMAN | Director |
BURCK GROSSE | Director |
MARY S. HOWSER | Director |
EARL O'BANNON JR. | Director |
HERBERT PEARSON | Director |
JAMES ROSENE | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-26 |
Annual Report | 2023-01-30 |
Annual Report | 2022-01-26 |
Annual Report | 2021-02-08 |
Annual Report | 2020-01-30 |
Annual Report | 2019-01-26 |
Annual Report | 2018-02-03 |
Annual Report | 2017-03-01 |
Registered Agent name/address change | 2017-03-01 |
Sources: Kentucky Secretary of State