Name: | PEACE EVANGELICAL LUTHERAN CHURCH OF OWENSBORO, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 1960 (64 years ago) |
Organization Date: | 21 Nov 1960 (64 years ago) |
Last Annual Report: | 11 Jan 2025 (a month ago) |
Organization Number: | 0040565 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2200 CARTER RD., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nancy Sexton | Secretary |
Name | Role |
---|---|
Jack Mehock | Director |
KENNETH BOCKELMAN | Director |
MICHAEL TOMLINSON | Director |
W. Z. WHINNERY | Director |
WILFRED P. BOSECKER | Director |
RICHARD E. PITME | Director |
Name | Role |
---|---|
Jack Mehock | Registered Agent |
Name | Role |
---|---|
Kimberly R Henderson-Clemens | Treasurer |
Name | Role |
---|---|
Matt Granderson | President |
Name | Role |
---|---|
W. Z. WHINNERY | Incorporator |
WILFRED P. BOSECKER | Incorporator |
RICHARD E. PITME | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-11 |
Registered Agent name/address change | 2024-01-13 |
Annual Report | 2024-01-13 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-10 |
Annual Report Amendment | 2020-03-02 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-26 |
Sources: Kentucky Secretary of State