Name: | ST. JOHN UNITED CHURCH OF CHRIST, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Organization Date: | 30 Jan 1850 (175 years ago) |
Last Annual Report: | 01 Jul 2024 (7 months ago) |
Organization Number: | 0045809 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 637 E. MARKET ST., LOUISVILLE, KY 402021190 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kathy Boron | President |
Name | Role |
---|---|
Nicholas Reynolds | Secretary |
Name | Role |
---|---|
Lauren Zachry-Reynolds | Treasurer |
Name | Role |
---|---|
Dale Raines | Director |
Brandon Southern | Director |
Tiffany Ogunsanya | Director |
JACOB IMHOFF | Director |
WM. F. DOLT | Director |
HENRY J. BECKER | Director |
HENRY WILHELM | Director |
CHAS. H. VATTER | Director |
JOHN WESTERMAN | Director |
LEWIS REHM | Director |
Name | Role |
---|---|
. | Incorporator |
LEWIS REHM | Incorporator |
WILLIAM KRIEL | Incorporator |
JACOB APPEL | Incorporator |
HENRY SIEVERT | Incorporator |
JOHN WESTERMAN | Incorporator |
Name | Role |
---|---|
REV DALE RAINES | Registered Agent |
Name | Role |
---|---|
Ray Wilding | Officer |
Name | Action |
---|---|
ST. JOHN'S EVANGELICAL CHURCH | Old Name |
UNITED GERMAN EVANGELICAL CONGREGATION OF ST. JOHN'S CHURCH, IN LOUISVILLE | Old Name |
ST. JOHN'S GERMAN EVANGELICAL CHURCH AT LOUISVILLE | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-11 |
Amendment | 2018-06-22 |
Registered Agent name/address change | 2018-06-20 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-09 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State