Search icon

PLYMOUTH CONGREGATIONAL UNITED CHURCH OF CHRIST, INC.

Company Details

Name: PLYMOUTH CONGREGATIONAL UNITED CHURCH OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Oct 1928 (97 years ago)
Organization Date: 18 Oct 1928 (97 years ago)
Last Annual Report: 02 Jun 2024 (a year ago)
Organization Number: 0041810
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1630 WEST CHESTNUT ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

President

Name Role
FRANK MCNEIL President

Secretary

Name Role
CARL HINES JR Secretary

Director

Name Role
JOSEPH P. BOWERS Director
VERNON L. COOPER Director
R. M. CRUME Director
F. T. FOLEY Director
CARL HINES JR Director
ILAH GRANT Director
FRANK McNEIL Director
CARRYE JONES Director
EDMUND H. BOLAN Director

Incorporator

Name Role
E. L. MALONE Incorporator
JAS. BRYANT Incorporator
E. G. HARRIS Incorporator
J. EVERETT HARRIS Incorporator
W. B. MATTHEWS Incorporator

Treasurer

Name Role
CARRYE JONES Treasurer

Registered Agent

Name Role
FRANK MCNEIL Registered Agent

Former Company Names

Name Action
PLYMOUTH CONGREGATINAL CHURCH Old Name
WEST LOUISVILLE EVANGELICAL CHURCH OF LOUISVILLE, KY. Old Name
WEST LOUISVILLE UNITED CHURCH OF CHRIST (EVANGELICAL AND REFORMED) OF LOUISVILLE, KENTUCKY Merger

Assumed Names

Name Status Expiration Date
PLYMOUTH SETTLEMENT HOUSE Inactive 2020-04-06

Filings

Name File Date
Annual Report 2024-06-02
Annual Report 2023-05-11
Annual Report 2022-06-08
Annual Report 2021-08-30
Annual Report 2020-06-29

Sources: Kentucky Secretary of State