Name: | RECTOR, WARDENS & VESTRY OF ST. JOHN'S CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jan 1864 (161 years ago) |
Organization Date: | 01 Jan 1864 (161 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0043609 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 210 NORTH MAIN STREET, VERSAILLES, KY 40383-1206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. J. W. VENABLE | Director |
JOHN AMSDEN | Director |
J. D. HELM | Director |
H. H. CULBERTON | Director |
Vickie Duff | Director |
Jay Box | Director |
Georgia Lockridge | Director |
Katherine Harper | Director |
Bridget Hofler | Director |
Karla Myers | Director |
Name | Role |
---|---|
REV. J. W. VENABLE | Incorporator |
JOHN AMSDEN | Incorporator |
J. D. HELM | Incorporator |
H. H. CULBERTSON | Incorporator |
J. V. WRIGHT | Incorporator |
Name | Role |
---|---|
Jay Box | President |
Name | Role |
---|---|
Ann Richmond | Vice President |
Name | Role |
---|---|
Bridget Hofler | Secretary |
Name | Role |
---|---|
Katherine Harper | Treasurer |
Name | Role |
---|---|
JAY BOX | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Registered Agent name/address change | 2023-05-24 |
Annual Report | 2023-05-24 |
Principal Office Address Change | 2023-05-24 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-06-19 |
Annual Report | 2020-03-10 |
Annual Report | 2019-06-04 |
Sources: Kentucky Secretary of State