Name: | ST. HUBERT'S CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 19 Jan 1971 (54 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0045654 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 21987, LEXINGTON, KY 405221987 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN BROWN COMPANY | Registered Agent |
Name | Role |
---|---|
T. E. ATKINS | Director |
JOHN K. BARNES | Director |
BENJAMIN K. ERDMAN | Director |
CLARENCE LEBUS | Director |
WM. R. MOODY | Director |
Marilyn Cook | Director |
Logan Foster | Director |
John Atkins | Director |
Mary Lloyd McDonald | Director |
Martie Mayer | Director |
Name | Role |
---|---|
JOHN K. BARNES | Incorporator |
CLARENCE LEBUS | Incorporator |
WM. R. MOODY | Incorporator |
CADDIS F. MORRISS | Incorporator |
Name | Role |
---|---|
Carol Knoblett | President |
Name | Role |
---|---|
Kathy Lewis | Secretary |
Name | Role |
---|---|
Stephen Brown | Treasurer |
Name | Role |
---|---|
Bob Houtz | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-09 |
Annual Report | 2021-06-28 |
Registered Agent name/address change | 2021-06-28 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State