LOUISVILLE CHURCH OF CHRIST, INC.

Name: | LOUISVILLE CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Aug 1980 (45 years ago) |
Organization Date: | 15 Aug 1980 (45 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0149037 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1201 SOUTH 4TH ST, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SONNY SESSIONS | Director |
DON PEDEN | Director |
ERIC ROLLINS | Director |
Sharon Worley | Director |
Sean Finch | Director |
TOM NARIER | Director |
Name | Role |
---|---|
ERNEST W. WILLIAMS | Incorporator |
Name | Role |
---|---|
JOHN HEDGES | President |
Name | Role |
---|---|
SHARON WORLEY | Secretary |
Name | Role |
---|---|
SEAN FINCH | Treasurer |
Name | Role |
---|---|
BRYAN OLSEN | Vice President |
Name | Role |
---|---|
JOHN K HEDGES | Registered Agent |
Name | Action |
---|---|
OLD LOUISVILLE CHURCH OF CHRIST, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE BOWLING GREEN CHURCH, KY | Inactive | 2023-07-31 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-28 |
Annual Report Amendment | 2024-06-28 |
Annual Report Amendment | 2024-06-28 |
Annual Report Amendment | 2024-06-28 |
Registered Agent name/address change | 2024-04-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State