Search icon

INDIANA-KENTUCKY SYNOD OF THE LUTHERAN CHURCH IN AMERICA, INC.

Company Details

Name: INDIANA-KENTUCKY SYNOD OF THE LUTHERAN CHURCH IN AMERICA, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 08 Feb 1963 (62 years ago)
Authority Date: 08 Feb 1963 (62 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0063097
Principal Office: <font face="Book Antiqua">3733 N MERIDIAN ST., INDIANAPOLIS, IN 46208</font>
Place of Formation: INDIANA

Director

Name Role
WALTER M. WICK Director
C. GEORGE ENGDAHL Director
JAMES L. APPLEGARTH Director
ROBERT E. CASSELL Director
JOSEPH O'MORROW Director

Incorporator

Name Role
WALTER M. WICK Incorporator
C. GEORGE ENGDAHL Incorporator
JAMES L. APPLEGARTH Incorporator
ROBERT E. CASSELL Incorporator
JOSEPH O'MORROW Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
KENTUCKY-TENNESSEE SYNOD OF THE UNITED LUTHERAN CHURCH IN AMERICA Merger
INDIANA-KENTUCKY SYNOD OF THE LUTHERAN CHURCH IN AMERICA, INC. Merger
THE KENTUCKY-TENNESEE SYNOD OF THE EVANGELICAL LUTHERAN CHURCH Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Statement of Change 1979-06-18
Statement of Change 1978-08-02
Statement of Change 1975-06-12
Annual Report 1963-06-12
Certificate of Authority 1963-02-08
Statement of Change 1963-02-08
Annual Report 1957-05-28
Amendment 1956-10-10

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State