Search icon

TRUSTEES OF CHAPEL PARK BAPTIST CHURCH

Company Details

Name: TRUSTEES OF CHAPEL PARK BAPTIST CHURCH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 May 1961 (64 years ago)
Organization Date: 31 May 1961 (64 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0052475
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2600 DIXIE HWY., LOUISVILLE, KY 40216-5295
Place of Formation: KENTUCKY

Treasurer

Name Role
Clyde L Hall Treasurer
Rhonda Powell Treasurer

Secretary

Name Role
Clyde L Hall Secretary

Director

Name Role
JOHN E KIMMICH Director
WALLACE W. SANDERS Director
HAROLD DURBIN Director
L. D. PASCHAL Director
CLYDE HALL Director
Michael Butler Director
Richard Hall Director
Thomas Pickett Director
Rhonda Powell Director

Registered Agent

Name Role
CLYDE HALL Registered Agent

Incorporator

Name Role
WALLACE W. SANDERS Incorporator
HAROLD DURBIN Incorporator
L. D. PASCHAL Incorporator

Former Company Names

Name Action
TRUSTEES OF PARKLAND BAPTIST CHAPEL Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report Amendment 2024-09-11
Annual Report Amendment 2024-09-11
Annual Report Amendment 2024-09-11
Annual Report Amendment 2024-09-11
Annual Report 2024-03-02
Annual Report 2023-05-06
Annual Report 2022-06-29
Annual Report 2021-06-11
Registered Agent name/address change 2021-06-11

Sources: Kentucky Secretary of State