LARCHMONT CHURCH OF GOD

Name: | LARCHMONT CHURCH OF GOD |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1946 (79 years ago) |
Organization Date: | 23 May 1946 (79 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0030032 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3134 TAYLOR BLVD., LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELEC GRIBBINS | Director |
Daniel Wayne Sellers | Director |
Faye Simpson | Director |
Shirley Campbell | Director |
Carrie Thornton | Director |
OSCAR GRIBBINS | Director |
E. HARRISON | Director |
LEE LILE | Director |
RUSSELL HICKMAN | Director |
Name | Role |
---|---|
J. WILLARD CHITTY | Incorporator |
WHITMAN LILE | Incorporator |
OSCAR SEIDEL | Incorporator |
M. P. SIMMS | Incorporator |
OSCAR GRIBBINS | Incorporator |
Name | Role |
---|---|
CARRIE THORNTON | Registered Agent |
Name | Role |
---|---|
Faye Simpson | Vice President |
Name | Role |
---|---|
Daniel Wayne Sellers | President |
Name | Role |
---|---|
Shirley Campbell | Secretary |
Name | Role |
---|---|
Carrie Thornton | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-08-26 |
Annual Report | 2024-08-26 |
Annual Report | 2024-08-26 |
Annual Report | 2024-08-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State