Search icon

THE SECOND PRESBYTERIAN CHURCH OF LOUISVILLE

Company Details

Name: THE SECOND PRESBYTERIAN CHURCH OF LOUISVILLE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 1860 (165 years ago)
Organization Date: 28 Feb 1860 (165 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0046623
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3701 OLD BROWNSBORO RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
CHARLES J. FISHER Director
JOE M. RODES Director
S. TILFORD PAYNE Director
WILLIAM O. RUDD Director
STEVE JESTER Director
JOSEPH SEILER Director
CHARLES BOND Director
JOHN W. BARR, III Director

Incorporator

Name Role
J. V. NORMAN, JR. Incorporator
MURRAY NICOL Incorporator
LEWIS JOHNSON Incorporator
THOMAS J. WOOD Incorporator

Registered Agent

Name Role
TANNER WATKINS Registered Agent

Secretary

Name Role
SHARON CLARK Secretary

Treasurer

Name Role
CHARLES BOND Treasurer

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-05-10
Annual Report Amendment 2022-03-10
Annual Report 2022-02-16
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-03-05
Annual Report 2019-05-29
Annual Report 2018-08-20
Annual Report 2017-04-21

Sources: Kentucky Secretary of State