Name: | PARKWOOD BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 1960 (65 years ago) |
Organization Date: | 30 Sep 1960 (65 years ago) |
Last Annual Report: | 08 Jul 2024 (9 months ago) |
Organization Number: | 0040435 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 7009 MANSLICK RD., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH NANNA | Director |
. | Director |
JOHN HUFFAKER | Director |
WAYNE Quiggins | Director |
Name | Role |
---|---|
JACK K. ADCOCK | Incorporator |
ROBT. L. ROBINSON | Incorporator |
PAUL B. SHARP | Incorporator |
Name | Role |
---|---|
Anne White | Secretary |
Name | Role |
---|---|
John Huffaker | Registered Agent |
Name | Role |
---|---|
William Todd Richardson | President |
Name | Role |
---|---|
Anthony Ziade | Treasurer |
Name | Role |
---|---|
John Huffaker | Vice President |
Name | File Date |
---|---|
Dissolution | 2025-04-02 |
Annual Report | 2024-07-08 |
Registered Agent name/address change | 2024-07-08 |
Annual Report | 2023-06-29 |
Annual Report | 2022-07-29 |
Reinstatement | 2022-01-14 |
Reinstatement Certificate of Existence | 2022-01-14 |
Reinstatement Approval Letter Revenue | 2022-01-10 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-28 |
Sources: Kentucky Secretary of State