Name: | SOUTHEAST CHRISTIAN CHURCH OF JEFFERSON COUNTY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Sep 1962 (63 years ago) |
Organization Date: | 06 Sep 1962 (63 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0047304 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 920 BLANKENBAKER PKWY, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Rice | Director |
ALBERT G. MUELLER | Director |
Samuel Reader | Director |
Steve Rice | Director |
Mark Green | Director |
Chris Hadley | Director |
Michael Holland | Director |
Greg Robson | Director |
Tony Semak | Director |
Chad Brown | Director |
Name | Role |
---|---|
HOWARD C. WITT | Incorporator |
ALBERT G. MUELLER | Incorporator |
ALLEN F. WILSON | Incorporator |
H. W. DABNEY | Incorporator |
Name | Role |
---|---|
Gary Mudd | Officer |
Steve Carter | Officer |
Brad DeVries | Officer |
Tim Hester | Officer |
Jason Chambers | Officer |
Carl Kuhl | Officer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HOPE PLACE | Active | 2030-04-17 |
SOUTHEAST CHRISTIAN PUBLISHING | Active | 2029-03-05 |
SOUTHEAST CHRISTIAN PUBLISHING CURB MUSIC | Active | 2028-08-16 |
SE RECOVERY | Active | 2028-08-16 |
SOUTHEAST CHRISTIAN CHURCH | Active | 2028-03-10 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-17 |
Registered Agent name/address change | 2025-03-14 |
Name Renewal | 2024-03-05 |
Annual Report | 2024-03-05 |
Certificate of Assumed Name | 2023-08-16 |
Sources: Kentucky Secretary of State