Search icon

ST. LUKE CHURCH, INC.

Company Details

Name: ST. LUKE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1980 (45 years ago)
Organization Date: 08 Sep 1980 (45 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0149589
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 2351 ALUMNI DR., LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
REV. BRIAN EBEL Registered Agent

President

Name Role
Gilbert Rouse President

Secretary

Name Role
John Berry Secretary

Vice President

Name Role
Marty Thomas Vice President
Trish Henson Vice President

Director

Name Role
Scott Kelley Director
Mike Reed Director
Casey McKenzie Director
Nora Conner Director
M. WOODROW CHURCH Director
DAVID CHITTENDEN Director
F. J. FARMER Director
LEWIS HARGETT Director
JOSEPH M. STEPHAN Director

Incorporator

Name Role
F. J. FARMER Incorporator
LEWIS HARGETT Incorporator
JOSEPH M. STEPHAN Incorporator

Former Company Names

Name Action
ST. LUKE UNITED METHODIST CHURCH, INC. Old Name
ALDERSGATE UNITED METHODIST CHURCH, INC. Merger

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-08-01
Amendment 2023-04-26
Annual Report 2022-06-28
Annual Report Amendment 2022-06-28
Annual Report 2021-06-15
Annual Report 2020-06-02
Registered Agent name/address change 2019-07-01
Annual Report 2019-06-26
Annual Report 2018-06-14

Sources: Kentucky Secretary of State