Name: | REDEEMER LUTHERAN CHURCH OF SOMERSET, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1968 (57 years ago) |
Organization Date: | 06 Aug 1968 (57 years ago) |
Last Annual Report: | 30 May 2024 (a year ago) |
Organization Number: | 0043471 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 742, SOMERSET, KY 425020742 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUG COUCH | Registered Agent |
Name | Role |
---|---|
Dan Nettle | President |
Name | Role |
---|---|
Mary Nettle | Secretary |
Name | Role |
---|---|
Richard Tabor | Vice President |
Name | Role |
---|---|
Howard Rockney | Director |
Roland New | Director |
PAUL BASIL | Director |
WILLIAM BOWER | Director |
RALPH DAVIDSON | Director |
HERBERT HONEYCUTT | Director |
BOBBY IKERD | Director |
B J Lawson | Director |
Name | Role |
---|---|
RALPH E. DAVIDSON | Incorporator |
VERNE J. WRIGHT | Incorporator |
TOBY A. RENDLEMAN | Incorporator |
Name | Role |
---|---|
Jennifer L. Acra | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2024-05-30 |
Annual Report | 2024-05-30 |
Annual Report | 2024-05-30 |
Annual Report | 2024-05-30 |
Annual Report | 2024-05-30 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2023-06-30 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1045781 | Corporation | Unconditional Exemption | 3950 S HIGHWAY 27, SOMERSET, KY, 42501-6171 | 1988-04 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State