Search icon

ST. PAUL'S EPISCOPAL CHURCH

Company Details

Name: ST. PAUL'S EPISCOPAL CHURCH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jul 1938 (87 years ago)
Organization Date: 27 Jul 1938 (87 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0045892
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4700 LOWE RD., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Treasurer

Name Role
DMLO Accounting Firm Treasurer

Director

Name Role
NEVILLE S. BULLITT Director
PAUL I. BURKS Director
JOSEPH E. LONGSTREET Director
I. SIDNEY JENKINS Director
ALEX G. KIRBY Director
MONICA BELL Director
TOM YURT Director
PAM DICKMAN Director
George Busch Director
Cindy Miner Director

Incorporator

Name Role
NEVILLE S. BULLITT Incorporator
PAUL I. BURKS Incorporator
JOSEPH E. LONGSTREET Incorporator
I. SIDNEY JENKINS Incorporator
ALEX G. KIRBY Incorporator

Registered Agent

Name Role
THE REV. ANDREW SHIROTA Registered Agent

Secretary

Name Role
SUZIE AEBERSOLD Secretary

Vice President

Name Role
Kathy Dawkins Vice President

President

Name Role
KITTY RINEY President

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-10
Annual Report 2022-05-09
Annual Report 2021-04-13
Annual Report 2020-03-19
Annual Report 2019-04-18
Annual Report 2018-04-10
Registered Agent name/address change 2017-04-19
Annual Report 2017-04-19
Annual Report 2016-03-09

Sources: Kentucky Secretary of State