Search icon

NEWBURG CHURCH OF CHRIST, INC.

Company Details

Name: NEWBURG CHURCH OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 20 Jan 1977 (48 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 0077848
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4700 EAST INDIAN TRAIL, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

President

Name Role
James B Sweatt II President

Treasurer

Name Role
NATHAN H AVERY III Treasurer

Director

Name Role
DENNIS PALMER Director
ROY EVANS Director
WILL LEE DOUGLAS Director
GEORGE CLEMONS, SR. Director
MORGAN TINKER Director
Leon Clark Director
MARK EUBANK Director
RODNEY DORSEY Director
Larry Sanders Newburg Church of Christ Director

Incorporator

Name Role
WILLIAM BAKER Incorporator
DENNIS PALMER Incorporator
WILL LEE DOUGLAS Incorporator
WILBERT COFFEY Incorporator
MORGAN TINKER Incorporator

Registered Agent

Name Role
JAMES B SWEAT II Registered Agent

Secretary

Name Role
TROY MARABLES Secretary

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-11
Annual Report 2023-05-22
Annual Report 2022-06-21
Annual Report 2021-04-02
Annual Report 2020-09-04
Annual Report 2019-06-12
Annual Report 2018-05-09
Annual Report 2017-08-17
Annual Report 2016-03-31

Sources: Kentucky Secretary of State