Search icon

BETHANY BAPTIST CHURCH

Company Details

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

Director

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

President

Name Role
Larry Anderson President

Secretary

Name Role
Ken Goosey Secretary

Treasurer

Name Role
Jim Zoeller Treasurer

Incorporator

Name Role
C. N. TUCKER Incorporator
L. F. PARRL Incorporator
THOMAS J. MORROW Incorporator
L. F. PARR Incorporator

Registered Agent

Name Role
JAMES W. ZOELLER JR Registered Agent

Former Company Names

Name Action
BARDSTOWN ROAD BAPTIST CHURCH Old Name

Filings

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