Search icon

RUTLEDGE ROAD BAPTIST CHURCH, INCORPORATED

Company Details

Name: RUTLEDGE ROAD BAPTIST CHURCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Apr 1978 (47 years ago)
Organization Date: 28 Apr 1978 (47 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0088736
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6690 RUTLEDGE RD., PLEASURE RIDGE PARK, KY 40258
Place of Formation: KENTUCKY

Director

Name Role
DAVID M. PHELPS Director
DONALD L. FLEENER Director
LESLIE LACEFIELD Director
JERRY B. CORNWELL Director
GRAHAM JOHNSTON, SR. Director
JOHN LEMASTER Director
JOSEPH RHEA Director
LARRY BASHAM Director
BERNARD KIRBY Director
WILLIAM KIRBY Director

Registered Agent

Name Role
PAUL E. LAWRENCE Registered Agent

Treasurer

Name Role
CHERYL VANDIVER Treasurer
MARY LOUISE LAWRENCE Treasurer

President

Name Role
PAUL LAWRENCE President

Secretary

Name Role
CATHY DUTY Secretary

Vice President

Name Role
PATRICK PIERCE Vice President

Incorporator

Name Role
GRAHAM JOHNSTON, SR. Incorporator
DAVID M. PHELPS Incorporator
DONALD L. FLEENER Incorporator
LESLIE LACEFIELD Incorporator
JERRY B. CORNWELL Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-06
Annual Report 2023-07-24
Annual Report 2022-05-19
Annual Report 2021-04-05
Annual Report 2020-02-26
Annual Report 2019-04-17
Annual Report 2018-04-24
Annual Report 2017-08-29
Annual Report 2016-07-18

Sources: Kentucky Secretary of State