Search icon

ST. MARK'S EPISCOPAL CHURCH, INC.

Company Details

Name: ST. MARK'S EPISCOPAL CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Mar 1907 (118 years ago)
Organization Date: 22 Mar 1907 (118 years ago)
Last Annual Report: 06 Jul 2024 (9 months ago)
Organization Number: 0043612
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: ST. MARKS EPISCOPAL CHURCH, 2822 FRANKFORT AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Treasurer

Name Role
Bob Shober Treasurer

Secretary

Name Role
Hank Thompson Secretary

Vice President

Name Role
Jeannie Park Vice President

Director

Name Role
Melissa Penn Director
Annie Ronald Director
Cindi Richards Director
Stephanie Miller Director
EDWARD ROWLAND Director
Mark Howell Director
Jeannie Park Director
Chuck Eirk Director
Bob Shober Director
Hank Thompson Director

Incorporator

Name Role
R. L. MCCREADY Incorporator
W. W. BULLITT Incorporator
EDWARD ROWLAND Incorporator
H. D. ORMSBY Incorporator
THOS. W. KENNEDY Incorporator

Registered Agent

Name Role
MARTI TABER Registered Agent

President

Name Role
Annie Ronald President

Former Company Names

Name Action
THE RECTOR WARDENS AND VESTRY OF ST. MARK'S PROTESTANT EPISCOPAL CHURCH Old Name

Assumed Names

Name Status Expiration Date
ST. MARK'S EPISCOPAL CHURCH Inactive 2023-12-27

Filings

Name File Date
Annual Report 2024-07-06
Annual Report 2023-05-16
Annual Report 2022-06-09
Annual Report 2021-06-28
Annual Report 2020-06-29
Annual Report 2019-06-20
Name Renewal 2018-12-22
Annual Report 2018-06-28
Annual Report 2017-06-02
Annual Report 2016-07-05

Sources: Kentucky Secretary of State