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 |
Name | Role |
---|---|
WALTER M. WICK | Director |
C. GEORGE ENGDAHL | Director |
JAMES L. APPLEGARTH | Director |
ROBERT E. CASSELL | Director |
JOSEPH O'MORROW | Director |
Name | Role |
---|---|
WALTER M. WICK | Incorporator |
C. GEORGE ENGDAHL | Incorporator |
JAMES L. APPLEGARTH | Incorporator |
ROBERT E. CASSELL | Incorporator |
JOSEPH O'MORROW | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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