Name: | ST. ANDREWS CHURCH OF LOUISVILLE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1938 (87 years ago) |
Organization Date: | 11 Mar 1938 (87 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0045783 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2233 WOODBOURNE AVENUE, LOUISVILLE, KY 402052195 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOS. MANLESS | Incorporator |
CHAS. H. KEISKER | Incorporator |
JOS. D. BURGE | Incorporator |
LEE E. PRALL, JR. | Incorporator |
T. C. COLEMAN | Incorporator |
Name | Role |
---|---|
MR JACK TRAWICK | Registered Agent |
Name | Role |
---|---|
Jack Trawick | President |
Name | Role |
---|---|
Cynthia Read | Secretary |
Name | Role |
---|---|
Bill Chandler | Treasurer |
Name | Role |
---|---|
Lora Caudill | Vice President |
Name | Role |
---|---|
Sharon Brown | Director |
Nissa Warden | Director |
Claire Meena-Leist | Director |
Lucy Knight | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2025-02-19 |
Annual Report | 2024-04-19 |
Annual Report | 2023-03-14 |
Registered Agent name/address change | 2022-03-07 |
Annual Report Amendment | 2022-03-07 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Registered Agent name/address change | 2021-05-26 |
Annual Report | 2021-05-26 |
Sources: Kentucky Secretary of State