Search icon

THE LOUISVILLE LIGHTHOUSE CHRISTIAN CENTER, INC.

Company Details

Name: THE LOUISVILLE LIGHTHOUSE CHRISTIAN CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1973 (51 years ago)
Organization Date: 12 Dec 1973 (51 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0149202
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 7917 HALL FARM DRIVE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
ROBERT CARTER, SR. Director
Jonathan Fugate Director
Anthony Fugate Director
JP Fugate Director
ARVIS LEE BROCK Director
NORMAN HELTON Director
JESS W. MORGAN, SR. Director
JOSEPH GILES Director

Vice President

Name Role
Anthony Fugate Vice President

Incorporator

Name Role
NORMAN HELTON Incorporator
JOSEPH GILES Incorporator
JESS W. MORGAN, SR. Incorporator
ROBERT CARTER, SR. Incorporator
ARVIS LEE BROCK Incorporator

President

Name Role
Jonathan Fugate President

Treasurer

Name Role
Brenda Fugate Treasurer

Registered Agent

Name Role
JONATHAN FUGATE Registered Agent

Former Company Names

Name Action
THE LOUISVILLE PENTECOST LIGHTHOUSE, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-04
Registered Agent name/address change 2025-03-04
Annual Report 2024-03-01
Principal Office Address Change 2023-04-01
Annual Report 2023-04-01
Annual Report 2022-03-09
Annual Report 2021-02-22
Annual Report 2020-02-28
Annual Report 2019-05-08
Annual Report 2018-03-24

Sources: Kentucky Secretary of State