Name: | ST. PAUL'S LUTHERAN CHURCH OF ASHLAND, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1955 (70 years ago) |
Organization Date: | 03 May 1955 (70 years ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Organization Number: | 0045893 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1320 BATH AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WM. F. WIEDEKAMP | Director |
CLEM A. STANLEY | Director |
ROSS SIMPSON | Director |
Dolores Martin | Director |
Rick Haller | Director |
Mary Robinson | Director |
Tim Ohlinger | Director |
Name | Role |
---|---|
WM. F. WIEDEKAMP | Incorporator |
CLEM A. STANLEY | Incorporator |
ROSS SIMPSON | Incorporator |
Name | Role |
---|---|
MARY ROBINSON | Registered Agent |
Name | Role |
---|---|
Jeremy Pullin | President |
Name | Role |
---|---|
Sharon Haines | Secretary |
Name | Role |
---|---|
David Hill | Treasurer |
Name | Role |
---|---|
Roger Haines | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-06-02 |
Annual Report | 2022-04-13 |
Annual Report | 2021-03-10 |
Annual Report | 2020-05-01 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-09 |
Annual Report | 2016-03-11 |
Annual Report | 2015-03-25 |
Sources: Kentucky Secretary of State