Search icon

SHINING LIGHT CHRISTIAN CHURCH, INC.

Company Details

Name: SHINING LIGHT CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Aug 1957 (68 years ago)
Organization Date: 06 Aug 1957 (68 years ago)
Last Annual Report: 11 Aug 2024 (7 months ago)
Organization Number: 0049870
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10616 Watterson Trail, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

President

Name Role
DAVID WILLIAMS President

Secretary

Name Role
PATRICIA WILLIAMS Secretary

Director

Name Role
LOTTIE R. CARDWELL Director
CAROL ANN GRANT Director
CRAIG MORGAN Director
H. T. CARDWELL Director
PATRICIA LEE CARDWELL Director
ALLIE DEAN LITTRELL Director
PATRICIA WILLIAMS Director
CAROL JANE CARDWELL Director

Incorporator

Name Role
ALLIE DEAN LITTRELL Incorporator
LOTTIE R. CARDWELL Incorporator
CAROL JANE CARDWELL Incorporator
H. T. CARDWELL Incorporator
PATRICIA LEE CARDWELL Incorporator

Registered Agent

Name Role
Craig Morgan Registered Agent

Former Company Names

Name Action
WESTPORT ROAD CHRISTIAN CHURCH, INC. Old Name
SUBURBAN CHRISTIAN CHURCH, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2024-08-11
Registered Agent name/address change 2024-08-02
Principal Office Address Change 2024-08-02
Annual Report 2024-08-02
Amendment 2024-01-03
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Principal Office Address Change 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-09

Sources: Kentucky Secretary of State