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: | 05 Mar 2024 (a year 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 |
Name | Role |
---|---|
BILLY SMITH | Director |
ROY VOCH | Director |
HENRY W. JOHNSON | Director |
William Cantrill | Director |
Doug Miller | Director |
Anthony Rone | Director |
Name | Role |
---|---|
LUTHER WILLIAMS | Incorporator |
WM. C. FLEMING | Incorporator |
CHAS. EVERSOLE | Incorporator |
Name | Role |
---|---|
David Hall | President |
Name | Role |
---|---|
Samuel Young | Secretary |
Name | Role |
---|---|
Brian Antoine | Vice President |
Name | Role |
---|---|
Ricky Curby | Treasurer |
Name | Role |
---|---|
TRESA L PERKINS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-03-10 |
Annual Report | 2022-03-10 |
Annual Report | 2021-04-28 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-11 |
Registered Agent name/address change | 2018-04-11 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State