Name: | LOURDES ROSARY SHRINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 1976 (48 years ago) |
Organization Date: | 10 Nov 1976 (48 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0076377 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1104 S 6th St, Louisville, KY 40203-3114 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Zachary C Sexton | Treasurer |
Name | Role |
---|---|
FR. DONALD P. THIBAULT, | Director |
Zachary C Sexton | Director |
FR. JOHN L. SULLIVAN, O. | Director |
FR. JOSEPH B. SOELDNER, | Director |
FR. HYACINTH B. SCHEERER | Director |
FR. ROBERT F. BAILIE, O. | Director |
Edwin Timothy | Director |
Huy Hoang | Director |
Name | Role |
---|---|
EDWIN TIMOTHY | Registered Agent |
Name | Role |
---|---|
FR. JOHN L. SULLIVAN, O. | Incorporator |
FR. JOSEPH B. SOELDNER, | Incorporator |
FR. DONALD P. THIBAULT, | Incorporator |
FR. HYACINTH B. SCHEERER | Incorporator |
FR. ROBERT F. BAILIE, O. | Incorporator |
Name | Role |
---|---|
Edwin Timothy | President |
Name | Role |
---|---|
Huy Hoang | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-31 |
Annual Report | 2021-02-25 |
Registered Agent name/address change | 2021-02-25 |
Annual Report | 2020-05-06 |
Annual Report | 2019-08-08 |
Registered Agent name/address change | 2019-08-08 |
Sources: Kentucky Secretary of State