Search icon

RECTOR, WARDENS & VESTRY OF ST. JOHN'S CHURCH

Company Details

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

Director

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

Incorporator

Name Role
REV. J. W. VENABLE Incorporator
JOHN AMSDEN Incorporator
J. D. HELM Incorporator
H. H. CULBERTSON Incorporator
J. V. WRIGHT Incorporator

President

Name Role
Jay Box President

Vice President

Name Role
Ann Richmond Vice President

Secretary

Name Role
Bridget Hofler Secretary

Treasurer

Name Role
Katherine Harper Treasurer

Registered Agent

Name Role
JAY BOX Registered Agent

Filings

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
Registered Agent name/address change 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26722.59
Total Face Value Of Loan:
26722.59

Sources: Kentucky Secretary of State