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 |
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 |
Name | Role |
---|---|
JOAN GRASCH, JR. | Incorporator |
F. W. HEIL | Incorporator |
FRED SHUBACH | Incorporator |
NICK E. FINZER | Incorporator |
REV. I.W. GERNERT | Incorporator |
Name | Role |
---|---|
GARY SUMMITT SR | Treasurer |
Name | Role |
---|---|
GARY CLEVENGER | President |
Name | Role |
---|---|
HEIDI WINSLOW | Secretary |
Name | Role |
---|---|
JIM CLEMERSON | Vice President |
Name | Role |
---|---|
GARY SUMMITT SR | Registered Agent |
Name | Action |
---|---|
ST. MARK'S LUTHERAN CHURCH | Old Name |
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