Search icon

ST. JOHN'S LUTHERAN CHURCH, INC.

Company Details

Name: ST. JOHN'S LUTHERAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 1959 (66 years ago)
Organization Date: 13 May 1959 (66 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Organization Number: 0045812
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 516 PASADENA DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Incorporator

Name Role
WM. J. GRAUL Incorporator
MELVIN K. WEINGARTH Incorporator

President

Name Role
Robert Owen President

Director

Name Role
WM. J. GRAUL Director
MELVIN WEINGARTH Director
ARNOLD T. RUEHLING Director
DURWARD OLDS Director
WM. LABUDE Director
Michael Hartley Director
Paul Rooke Director
Marc Haines Director

Registered Agent

Name Role
REV. MICAH SCHMIDT Registered Agent

Secretary

Name Role
Adrienne Matson Secretary

Treasurer

Name Role
Andrew Quick Treasurer

Vice President

Name Role
Todd Ernst Vice President

Assumed Names

Name Status Expiration Date
BREAD OF LIFE LUTHERAN CHURCH Inactive 2017-02-14

Filings

Name File Date
Registered Agent name/address change 2024-04-12
Annual Report 2024-04-12
Annual Report 2023-02-21
Annual Report 2022-04-08
Annual Report Amendment 2021-11-15
Annual Report 2021-03-05
Annual Report 2020-04-17
Annual Report 2019-05-31
Annual Report 2018-06-08
Annual Report 2017-05-04

Sources: Kentucky Secretary of State