Search icon

THE PRESBYTERY OF LOUISVILLE-UNION, INC.

Company Details

Name: THE PRESBYTERY OF LOUISVILLE-UNION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Dec 1973 (51 years ago)
Organization Date: 26 Dec 1973 (51 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0042203
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1044 ALTA VISTA ROAD, LOUISVILLE, KY 40205-1798
Place of Formation: KENTUCKY

Director

Name Role
HENRY P. MOBLEY Director
Andrew Hartmans Director
JOHN A. MCLANEY Director
Steve Makela Director
EDW. L. FAYE Director
John Odom Director
CLAUDE MCLEAN Director
PRICE LIVELY Director
WM. VAN METER ALFORD Director
ROBT. LAWRENCE Director

Incorporator

Name Role
HENRY P. MOBLEY, JR. Incorporator
LON B. ROGERS Incorporator
CHAS. L. STANFORD, JR. Incorporator
LYNN B. RANKIN Incorporator

Registered Agent

Name Role
REV. JOHN ODOM Registered Agent

President

Name Role
Christine Fohr President

Secretary

Name Role
Jerry Van Marter Secretary

Vice President

Name Role
Alicia Bloos Vice President

Treasurer

Name Role
Michael Purintun Treasurer

Assumed Names

Name Status Expiration Date
THE PRESBYTERY OF MID-KENTUCKY Inactive 2019-10-19

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-02-03
Annual Report 2021-02-09
Certificate of Assumed Name 2020-02-18
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-02-27

Sources: Kentucky Secretary of State