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 |
Name | Role |
---|---|
MRS. CATHERINE CHISTIE | Incorporator |
LUCIAN S. WADE | Incorporator |
GEORGE L. WARREN | Incorporator |
JOHN T. SMITH | Incorporator |
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 |
Name | Role |
---|---|
PATRICK BISSIG | Registered Agent |
Name | Role |
---|---|
Joshua Harp | Officer |
Adam L Flener | Officer |
Jason W Jackson | Officer |
Name | Role |
---|---|
Cindy Atha | Treasurer |
Name | Role |
---|---|
Patrick D Bissig | President |
Name | Role |
---|---|
Michele E Bissig | Secretary |
Name | Role |
---|---|
Michele E Bissig | Vice President |
David Calhoun | Vice President |
Chris L Mitchell | Vice President |
Name | Action |
---|---|
VALLEY COMMUNITY CHURCH, INC. | Old Name |
TRUSTEES OF VALLEY COMMUNITY CHURCH | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE LOUISVILLE DREAM CENTER | Inactive | 2019-02-04 |
RESURRECTION LIFE CHURCH | Inactive | 2014-03-10 |
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