Name: | LONG RUN BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1911 (114 years ago) |
Organization Date: | 06 Feb 1911 (114 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0031839 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 960 S. THIRD STREET - SUITE 100, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stephen Iden | President |
Name | Role |
---|---|
Todd Robertson | Treasurer |
Name | Role |
---|---|
Caolyn Grey | Secretary |
Name | Role |
---|---|
R. W. TAYLOR | Director |
THOMAS A. JOHNSON | Director |
L. M. RENDER | Director |
Stephen Iden | Director |
Todd Robertson | Director |
Coy Still | Director |
Name | Role |
---|---|
L M RENDER | Incorporator |
R. W. TAYLOR | Incorporator |
THOMAS A. JOHNSON | Incorporator |
Name | Role |
---|---|
Coy Still | Vice President |
Name | Role |
---|---|
TODD ROBERTSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE REGIONAL BAPTIST ASSOCIATION | Inactive | 2022-01-31 |
JEFFERSON STREET BAPTIST CHAPEL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-05-31 |
Certificate of Assumed Name | 2024-05-31 |
Annual Report | 2023-03-31 |
Annual Report | 2022-04-19 |
Annual Report | 2021-03-12 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-23 |
Principal Office Address Change | 2018-04-23 |
Sources: Kentucky Secretary of State