Search icon

WOODLAND CHURCH

Company Details

Name: WOODLAND CHURCH
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Sep 1966 (59 years ago)
Organization Date: 01 Sep 1966 (59 years ago)
Last Annual Report: 28 Jun 2023 (2 years ago)
Organization Number: 0056483
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 809 POPE LICK RD., MIDDLETOWN, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
Mike Petrey Director
James Walters Director
Bob Robinson Director
CLIFFORD C. FRANCIS Director
JAMES L. SCHULZE Director
CHARLES F. GREGORY Director

Registered Agent

Name Role
JAMES R. WALTERS Registered Agent

Incorporator

Name Role
CHARLES F. GREGORY Incorporator
CLIFFORD C. FRANCIS Incorporator
JAMES L. SCHULZE Incorporator

Treasurer

Name Role
JAMES WALTERS Treasurer

Secretary

Name Role
Tim Uptain Secretary

Former Company Names

Name Action
WOODLAND BAPTIST CHURCH Old Name

Filings

Name File Date
Dissolution 2023-09-12
Annual Report 2023-06-28
Annual Report 2022-05-03
Annual Report 2021-06-08
Annual Report 2020-05-18
Amendment 2019-09-13
Annual Report 2019-06-28
Annual Report 2018-06-19
Annual Report 2017-06-27
Annual Report 2016-07-01

Sources: Kentucky Secretary of State