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 |
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 |
Name | Role |
---|---|
PAUL E. LAWRENCE | Registered Agent |
Name | Role |
---|---|
CHERYL VANDIVER | Treasurer |
MARY LOUISE LAWRENCE | Treasurer |
Name | Role |
---|---|
PAUL LAWRENCE | President |
Name | Role |
---|---|
CATHY DUTY | Secretary |
Name | Role |
---|---|
PATRICK PIERCE | Vice President |
Name | Role |
---|---|
GRAHAM JOHNSTON, SR. | Incorporator |
DAVID M. PHELPS | Incorporator |
DONALD L. FLEENER | Incorporator |
LESLIE LACEFIELD | Incorporator |
JERRY B. CORNWELL | Incorporator |
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