Name: | ST. LUKE'S EPISCOPAL CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 26 Jan 1951 (74 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0045354 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1206 MAPLE LANE, ANCHORAGE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES C. LEONARD | Incorporator |
JOHN R. MCCONNELL | Incorporator |
DAVID R. LYMAN | Incorporator |
FRANK M. BRANDON | Incorporator |
GEORGE E. EGGER | Incorporator |
Name | Role |
---|---|
JUDITH CHARD | Registered Agent |
Name | Role |
---|---|
JOSHUA ANDERSON | President |
Name | Role |
---|---|
JANE CASADA | Secretary |
Name | Role |
---|---|
PETER FINNIS | Treasurer |
Name | Role |
---|---|
GREGORY MCFALL | Vice President |
Name | Role |
---|---|
Mitch Wilson | Director |
Priscilla Bond | Director |
Sharen Peckham | Director |
Kathy Regneri | Director |
Lydia Lewis | Director |
Nancy Kiesow-Webb | Director |
Geoffrey Durham-Smith | Director |
Dan Dry | Director |
Doug Sanders | Director |
Stephanie Taylor | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-03-25 |
Annual Report | 2023-03-22 |
Annual Report | 2022-02-04 |
Sources: Kentucky Secretary of State