Search icon

LOUISVILLE BAPTIST TEMPLE, INC.

Company Details

Name: LOUISVILLE BAPTIST TEMPLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Oct 1960 (65 years ago)
Organization Date: 10 Oct 1960 (65 years ago)
Last Annual Report: 06 May 2020 (5 years ago)
Organization Number: 0031951
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 8407 CANDLEWORTH, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Director

Name Role
ERNEST GRIFFIN Director
CHESTER MCCOLLUM Director
HALLIE CARTER Director
CLARENCE REECE Director
CHARLES EWING Director
DAVID KEELING Director
GORDON MILLS Director

Incorporator

Name Role
CHESTER MCCOLLUM Incorporator
HALLIE CARTER Incorporator
ERNEST GRIFFIN Incorporator
GORDON MILLS Incorporator

Registered Agent

Name Role
STEVE MADDUX Registered Agent

Treasurer

Name Role
Roy Vaughn Treasurer

Trustee

Name Role
ROBERT DENHAM Trustee

Former Company Names

Name Action
TRUSTEES OF THE TEMPLE BAPTIST CHURCH Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-05-06
Annual Report 2019-06-12
Annual Report 2018-06-07
Annual Report 2017-08-11
Annual Report 2016-04-01
Reinstatement Certificate of Existence 2015-11-05
Reinstatement Approval Letter Revenue 2015-11-05
Reinstatement 2015-11-05
Administrative Dissolution 2015-09-12

Sources: Kentucky Secretary of State