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 (96 years ago)
Organization Date: 18 Oct 1928 (96 years ago)
Last Annual Report: 02 Jun 2024 (10 months 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

Director

Name Role
ROBT. WHITFIELD Director
H. J. WEBER Director
WM. KOSHEWA Director
ROBT. STOLLEY Director
ROBT. HOULETTE Director

Incorporator

Name Role
WM. STOCKHOFF Incorporator
J. O. KLEMT Incorporator
EDWIN M. RITTER Incorporator
FRED EISENMENGER, J.R Incorporator
C. J. KNAUER Incorporator

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
Annual Report 2019-04-29
Annual Report 2018-03-20
Annual Report 2017-04-23
Annual Report 2016-04-13
Registered Agent name/address change 2016-04-13

Sources: Kentucky Secretary of State