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 |
Name | Role |
---|---|
Clyde L Hall | Treasurer |
Rhonda Powell | Treasurer |
Name | Role |
---|---|
Clyde L Hall | Secretary |
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 |
Name | Role |
---|---|
CLYDE HALL | Registered Agent |
Name | Role |
---|---|
WALLACE W. SANDERS | Incorporator |
HAROLD DURBIN | Incorporator |
L. D. PASCHAL | Incorporator |
Name | Action |
---|---|
TRUSTEES OF PARKLAND BAPTIST CHAPEL | Old Name |
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