Name: | SPRADLING MEMORIAL AFRICAN METHODIST EPISCOPAL ZION CHURCH, INC., OF LOUISVILLE, KENTUCKY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Organization Date: | 01 Jan 1879 (146 years ago) |
Last Annual Report: | 18 Jul 2024 (7 months ago) |
Organization Number: | 0047823 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
Primary County: | Jefferson |
Principal Office: | 971 SOUTH PRESTON ST , LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gwendolyn Mason | Registered Agent |
Name | Role |
---|---|
RAYMOND MURRELL | Treasurer |
Name | Role |
---|---|
GWENDOLYN D MASON | Director |
RAYMOND MURRELL | Director |
WAYNE OWENS | Director |
DOMINIC WISE | Director |
LUCILLE R. MADRY | Director |
ETHEL LEWIS | Director |
BASIL L. PIERCE | Director |
Name | Role |
---|---|
BERRY RODGERS | Incorporator |
PINDAR M. FLACK | Incorporator |
HENRY BARBOUR | Incorporator |
ARCHIBALD C. MCINTYRE | Incorporator |
BASIL L. PIERCE | Incorporator |
Name | Role |
---|---|
GWENDOLYN D MASON | President |
Name | Role |
---|---|
QUANIKA ROZIER | Secretary |
Name | Action |
---|---|
JACOB STREET TABERNACLE OF THE A. M. E. ZION CHURCH OF AMERICA AT LOUISVILLE | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-07-18 |
Registered Agent name/address change | 2024-07-18 |
Annual Report | 2023-06-21 |
Registered Agent name/address change | 2022-02-18 |
Principal Office Address Change | 2022-02-18 |
Reinstatement Certificate of Existence | 2022-01-25 |
Reinstatement | 2022-01-25 |
Reinstatement Approval Letter Revenue | 2022-01-19 |
Administrative Dissolution Return | 2018-11-13 |
Administrative Dissolution | 2018-10-16 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State