Name: | ST JOHN'S SICK BENEVOLENT SOCIETY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 04 Jan 1929 (96 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0045805 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3711 WHEELER AVE., LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Director |
Dennis Amshoff, Sr. | Director |
Paul Craig | Director |
Doug Surface | Director |
Name | Role |
---|---|
B. C. BECKMANN | Incorporator |
FRANK A. NEUHAUSER | Incorporator |
CHRIST ZEHE | Incorporator |
JOHN F. FRITSCH | Incorporator |
ED. J. REISS | Incorporator |
Name | Role |
---|---|
CHARLES HULSMAN | Registered Agent |
Name | Role |
---|---|
Edward Clark | President |
Name | Role |
---|---|
Steven Craig | Secretary |
Name | Role |
---|---|
Charles Hulsman | Treasurer |
Name | Role |
---|---|
Robert Wolf | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-17 |
Annual Report | 2024-06-17 |
Annual Report | 2023-06-29 |
Annual Report | 2022-05-25 |
Principal Office Address Change | 2021-06-02 |
Annual Report | 2021-06-02 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State