Search icon

TRUSTEES OF HERALD JOHNSON MEMORIAL GENERAL BAPTIST CHURCH

Company Details

Name: TRUSTEES OF HERALD JOHNSON MEMORIAL GENERAL BAPTIST CHURCH
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 1966 (58 years ago)
Organization Date: 31 Oct 1966 (58 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0052489
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 6012 MT. EVEREST DR., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Director

Name Role
Wendell Fraley Director
Harold Raymer Director
Charles Vincent Director
HAROLD WILLIAR Director
CHAS. E. RAYMER Director
CARSON COLLINS Director
DURARD DENTON Director
EARL BURDON Director

Vice President

Name Role
Harold Raymer Vice President

Treasurer

Name Role
Leona Raymer Treasurer

President

Name Role
Charles Vincent President

Incorporator

Name Role
HAROLD WILLIAR Incorporator
CHAS. E. RAYMER Incorporator
CARSON COLLINS Incorporator
EARL BURDON Incorporator
DURARD DENTON Incorporator

Registered Agent

Name Role
CHARLES H. VINCENT Registered Agent

Secretary

Name Role
Joan Fraley Secretary

Former Company Names

Name Action
SOUTHLAND GENERAL BAPTIST CHURCH, INC. Merger
TRUSTEES OF HERALD JOHNSON MEMORIAL GENERAL BAPTIST CHURCH Merger

Filings

Name File Date
Annual Report 2005-06-30
Annual Report 2003-10-27
Annual Report 2002-10-02
Annual Report 2001-09-11
Annual Report 2000-08-07
Annual Report 1999-08-30
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State