Search icon

SOUTH JEFFERSON CHRISTIAN CHURCH

Company Details

Name: SOUTH JEFFERSON CHRISTIAN CHURCH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 1959 (66 years ago)
Organization Date: 04 Aug 1959 (66 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Organization Number: 0047657
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 6500 W. ORELL RD., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Director

Name Role
BILLY SMITH Director
ROY VOCH Director
HENRY W. JOHNSON Director
William Cantrill Director
Doug Miller Director
Anthony Rone Director

Incorporator

Name Role
LUTHER WILLIAMS Incorporator
WM. C. FLEMING Incorporator
CHAS. EVERSOLE Incorporator

Registered Agent

Name Role
TRESA L PERKINS Registered Agent

President

Name Role
David Hall President

Vice President

Name Role
Matthew Shultz Vice President

Treasurer

Name Role
Brian Antoine Treasurer

Officer

Name Role
Ricky Curby Officer

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-10
Registered Agent name/address change 2022-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15700.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State