Name: | ROCKFORD LANE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1956 (69 years ago) |
Organization Date: | 06 Mar 1956 (69 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0044575 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2006 ROCKFORD LN., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID EVANS INC. | Registered Agent |
Name | Role |
---|---|
Joanne Grey | Director |
JAMES MORRISON | Director |
Kenneth alan Rutledge | Director |
Betty Jean Markwell | Director |
HUGHIE DRANE | Director |
EARL SLACK | Director |
FRANK NINEKIRK | Director |
J. V. LINDSEY | Director |
Name | Role |
---|---|
Kenneth Alan Rutledge | President |
Name | Role |
---|---|
JAMES MORRISON | Incorporator |
HUGHIE DRANE | Incorporator |
EARL SLACK | Incorporator |
ALBERT BRYANT | Incorporator |
FRANK R. OFCACEK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-08-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-11 |
Registered Agent name/address change | 2019-04-11 |
Annual Report | 2019-04-11 |
Annual Report Amendment | 2018-11-14 |
Annual Report | 2018-05-08 |
Registered Agent name/address change | 2017-03-16 |
Sources: Kentucky Secretary of State