Name: | OUR REDEEMER LUTHERAN CHURCH OF LEXINGTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 1965 (60 years ago) |
Organization Date: | 28 Apr 1965 (60 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0039110 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2255 EASTLAND PKWY., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH E. MONTHIE | Incorporator |
FRANCIS RODER | Incorporator |
HENRY K. KATZNMAIER | Incorporator |
Name | Role |
---|---|
JIM CLEMONS | Registered Agent |
Name | Role |
---|---|
Jim Clemons | President |
Name | Role |
---|---|
Mark Gruber | Secretary |
Name | Role |
---|---|
Janis Allen | Treasurer |
Name | Role |
---|---|
Greg Jones | Vice President |
Name | Role |
---|---|
Mark Trivisonno | Director |
Mark Tarry | Director |
Troy Fraebel | Director |
Daniel Clemons | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State