Name: | WESTPORT ROAD CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 1972 (53 years ago) |
Organization Date: | 10 Apr 1972 (53 years ago) |
Last Annual Report: | 26 Feb 2025 (3 months ago) |
Organization Number: | 0055331 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4500 WESTPORT RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERNEST W. WILLIAMS | Registered Agent |
Name | Role |
---|---|
Ernest W. Williams | Secretary |
Name | Role |
---|---|
Randall L. Noblitt | Vice President |
Name | Role |
---|---|
John K. Jennings | President |
Name | Role |
---|---|
Kyle J. Brice | Director |
David L. Grady | Director |
John K. Jennings | Director |
Randall L. Noblitt | Director |
Steven G. Stack | Director |
HUBA E. SPARKS | Director |
WM. R. GRAY | Director |
HARLIN D. PEDEN | Director |
Jerry D. Crosby | Director |
Ernest W. Williams | Director |
Name | Role |
---|---|
HUBA E. SPARKS | Incorporator |
WM. R. GRAY | Incorporator |
HARLIN D. PEDEN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WESTPORT ROAD BIBLE PRESCHOOL | Inactive | 2024-11-25 |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2024-01-23 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-03-23 |
Sources: Kentucky Secretary of State