Search icon

LIFE CHURCH LOUISVILLE, INC.

Company Details

Name: LIFE CHURCH LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1966 (59 years ago)
Organization Date: 04 May 1966 (59 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0086136
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 4413 E PAGES LANE, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Incorporator

Name Role
MRS. CATHERINE CHISTIE Incorporator
LUCIAN S. WADE Incorporator
GEORGE L. WARREN Incorporator
JOHN T. SMITH Incorporator

Director

Name Role
Eddie Montgomery Director
Phil Hodges Director
JOHN T. SMITH Director
Adam L Flener Director
Scott A Hartman Director
Gaylon Manning Director
Jerry E Watkins Director
Lane Bratcher Director
MRS. CATHERINE CHISTIE Director
LUCIAN S. WADE Director

Registered Agent

Name Role
PATRICK BISSIG Registered Agent

Officer

Name Role
Joshua Harp Officer
Adam L Flener Officer
Jason W Jackson Officer

Treasurer

Name Role
Cindy Atha Treasurer

President

Name Role
Patrick D Bissig President

Secretary

Name Role
Michele E Bissig Secretary

Vice President

Name Role
Michele E Bissig Vice President
David Calhoun Vice President
Chris L Mitchell Vice President

Former Company Names

Name Action
VALLEY COMMUNITY CHURCH, INC. Old Name
TRUSTEES OF VALLEY COMMUNITY CHURCH Old Name

Assumed Names

Name Status Expiration Date
THE LOUISVILLE DREAM CENTER Inactive 2019-02-04
RESURRECTION LIFE CHURCH Inactive 2014-03-10

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-03-14
Annual Report 2022-02-14
Annual Report 2021-01-02
Annual Report 2020-01-10
Annual Report 2019-04-18
Annual Report 2018-04-13
Annual Report 2017-01-09
Annual Report 2016-03-16
Annual Report 2015-08-06

Sources: Kentucky Secretary of State