Search icon

ST. MARK'S EVANGELICAL LUTHERAN CHURCH

Company Details

Name: ST. MARK'S EVANGELICAL LUTHERAN CHURCH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Oct 1920 (104 years ago)
Organization Date: 19 Oct 1920 (104 years ago)
Last Annual Report: 10 Feb 2025 (16 days ago)
Organization Number: 0045359
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7153 SOUTHSIDE DR., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Director

Name Role
JOAN GRASCH, JR. Director
F. W. HEIL Director
FRED SHUBACH Director
NICK E. FINZER Director
REV. I.W. GERNERT Director
GARY CLEVENGER Director
GRAY SUMMITT SR Director
SHARON JEFFERIES Director

Incorporator

Name Role
JOAN GRASCH, JR. Incorporator
F. W. HEIL Incorporator
FRED SHUBACH Incorporator
NICK E. FINZER Incorporator
REV. I.W. GERNERT Incorporator

Treasurer

Name Role
GARY SUMMITT SR Treasurer

President

Name Role
GARY CLEVENGER President

Secretary

Name Role
HEIDI WINSLOW Secretary

Vice President

Name Role
JIM CLEMERSON Vice President

Registered Agent

Name Role
GARY SUMMITT SR Registered Agent

Former Company Names

Name Action
ST. MARK'S LUTHERAN CHURCH Old Name

Filings

Name File Date
Registered Agent name/address change 2025-02-10
Annual Report 2025-02-10
Annual Report 2024-06-30
Annual Report 2023-06-29
Annual Report 2022-06-27
Annual Report 2021-06-30
Annual Report 2020-07-12
Annual Report 2019-06-05
Annual Report 2018-06-07
Registered Agent name/address change 2018-05-14

Sources: Kentucky Secretary of State