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 |
Name | Role |
---|---|
FRANK MCNEIL | President |
Name | Role |
---|---|
CARL HINES JR | Secretary |
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 |
Name | Role |
---|---|
E. L. MALONE | Incorporator |
JAS. BRYANT | Incorporator |
E. G. HARRIS | Incorporator |
J. EVERETT HARRIS | Incorporator |
W. B. MATTHEWS | Incorporator |
Name | Role |
---|---|
CARRYE JONES | Treasurer |
Name | Role |
---|---|
FRANK MCNEIL | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
PLYMOUTH SETTLEMENT HOUSE | Inactive | 2020-04-06 |
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