Search icon

CATHOLIC CHARISMATIC RENEWAL SERVICES OF LOUISVILLE, KENTUCKY, INC.

Company Details

Name: CATHOLIC CHARISMATIC RENEWAL SERVICES OF LOUISVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 1977 (48 years ago)
Organization Date: 10 Jun 1977 (48 years ago)
Last Annual Report: 24 Mar 2025 (24 days ago)
Organization Number: 0080995
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3940 POPLAR LEVEL ROAD, LOUISVILLE, KY 40213-1463
Place of Formation: KENTUCKY

Director

Name Role
Robert Cecil Director
Brian B. Reynolds Director
ROBERT L. BURNS Director
LAWRENCE K. CLEM Director
KENNETH F. OSBORNE Director
GERALD M. SHEEHAN Director
ANN GUNTHER Director
Jeffrey Shooner Director

President

Name Role
Shelton J Fabre President

Incorporator

Name Role
ROBERT L. BURNS Incorporator
LAWRENCE K. CLEM Incorporator
KENNETH F. OSBORNE Incorporator
GERALD M. SHEEHAN Incorporator
ANN GUNTHER Incorporator

Registered Agent

Name Role
ROMAN CATHOLIC BISHOP OF LOUISVILLE Registered Agent

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-31
Annual Report 2021-03-10
Annual Report 2020-02-25
Annual Report 2019-06-14
Annual Report 2018-04-26
Registered Agent name/address change 2018-04-26
Principal Office Address Change 2018-04-26

Sources: Kentucky Secretary of State