Name: | SAINT JOHN LUTHERAN CHURCH OF ST. MATTHEWS, KENTUCKY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 28 Apr 1948 (77 years ago) |
Organization Date: | 28 Apr 1948 (77 years ago) |
Last Annual Report: | 30 Sep 2024 (4 months ago) |
Organization Number: | 0045903 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 901 BRECKENRIDGE LN., ST. MATTHEWS, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christi Elbert | Director |
J. C. EMRICH | Director |
W. R. HARDING | Director |
Sherry Liester | Director |
Diane Kushman | Director |
S. P. DIEHL | Director |
ROBT. P. KRAFT | Director |
NICHOLOCLAS V. PALMER-BA | Director |
Name | Role |
---|---|
S. P. DIEHL | Incorporator |
ROBT. P. KRAFT | Incorporator |
NICHOLOCLAS V. PALMER-BA | Incorporator |
J. C. EMRICH | Incorporator |
W. R. HARDING | Incorporator |
Name | Role |
---|---|
Diane Kushman | President |
Name | Role |
---|---|
Sherry Leister | Secretary |
Name | Role |
---|---|
Christi Elbert | Treasurer |
Name | Role |
---|---|
ANDY RUTROUGH | Registered Agent |
Name | Action |
---|---|
ST. JOHN EVANGELICAL LUTHERAN OF ST. MATTHEWS, KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-09-30 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-22 |
Annual Report Amendment | 2021-06-22 |
Annual Report | 2020-03-17 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-18 |
Annual Report | 2017-04-18 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State