Name: | BETHANY BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Dec 1932 (92 years ago) |
Organization Date: | 06 Dec 1932 (92 years ago) |
Last Annual Report: | 31 Mar 2024 (a year ago) |
Organization Number: | 0084143 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2319 TAYLORSVILLE RD., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. L. SCHWERI | Director |
BOOKER REID | Director |
J. LEWIS MCDONALD | Director |
J. W. TIPTON | Director |
James Dickie | Director |
Matthew Johnson | Director |
Paul Dunaway | Director |
CLYDE L. BRELAND, JR. | Director |
Name | Role |
---|---|
Larry Anderson | President |
Name | Role |
---|---|
Ken Goosey | Secretary |
Name | Role |
---|---|
Jim Zoeller | Treasurer |
Name | Role |
---|---|
C. N. TUCKER | Incorporator |
L. F. PARRL | Incorporator |
THOMAS J. MORROW | Incorporator |
L. F. PARR | Incorporator |
Name | Role |
---|---|
JAMES W. ZOELLER JR | Registered Agent |
Name | Action |
---|---|
BARDSTOWN ROAD BAPTIST CHURCH | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-31 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-01 |
Annual Report | 2020-05-15 |
Annual Report | 2019-06-05 |
Registered Agent name/address change | 2018-04-01 |
Annual Report | 2018-04-01 |
Annual Report | 2017-03-27 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State