Name: | BUECHEL PARK CHRISTIAN ASSEMBLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 1975 (50 years ago) |
Organization Date: | 13 Jun 1975 (50 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0118241 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3820 CHEVY CHASE RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John W Mcmichael | President |
Name | Role |
---|---|
Doris McMichael | Secretary |
Name | Role |
---|---|
Phil Haselden | Director |
OLIVER HUGHES | Director |
RAYMOND EDWARDS | Director |
Ronnie Smithers | Director |
PHILLIP E. PARKER | Director |
LEIGH WILES | Director |
Name | Role |
---|---|
RAYMOND EDWARDS | Incorporator |
OLIVER HUGHES | Incorporator |
PHILLIP E. PARKER | Incorporator |
Name | Role |
---|---|
JOHN W. MCMICHAEL | Registered Agent |
Name | Action |
---|---|
BEUCHEL PARK FIRST ASSEMBLY OF GOD, INC. | Old Name |
RESURRECTION ASSEMBLY OF GOD, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-05-06 |
Annual Report | 2023-04-17 |
Annual Report | 2022-06-13 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-26 |
Annual Report | 2019-08-14 |
Annual Report | 2018-08-26 |
Annual Report | 2017-04-18 |
Annual Report | 2016-06-07 |
Sources: Kentucky Secretary of State