Search icon

FREEDOM WORSHIP CENTER, LOUISVILLE, INCORPORATED

Company Details

Name: FREEDOM WORSHIP CENTER, LOUISVILLE, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Oct 1980 (45 years ago)
Organization Date: 17 Oct 1980 (45 years ago)
Last Annual Report: 22 Jul 2005 (20 years ago)
Organization Number: 0150680
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 6219 HINES MILL WAY, LOUISVILLE, KY 40291-1281
Place of Formation: KENTUCKY

Treasurer

Name Role
Rebecca Kaake Treasurer

Director

Name Role
NATHAN LOWE, SR. Director
John Coots Director
Greg Kaake Director
Marcelline Coots Director
BONA T. HOLBROOK Director
WILLARD R. BRYANT Director

Incorporator

Name Role
REV. NATHAN LOWE, JR. Incorporator

Registered Agent

Name Role
REV. JAMES B. THORPE Registered Agent

Secretary

Name Role
Marcelline Coots Secretary

Chairman

Name Role
Greg Kaake Chairman

Former Company Names

Name Action
CALVARY WORSHIP CENTER, LOUISVILLE, INCORPORATED Old Name
COWING AVENUE CALVARY PENTECOSTAL CHURCH, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution Return 2006-11-29
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-20
Annual Report 2005-07-22
Annual Report 2004-08-02
Annual Report 2003-12-03
Amendment 2002-10-29
Amendment 2002-10-29
Revocation of Certificate of Authority 1987-10-15
Articles of Incorporation 1980-10-17

Sources: Kentucky Secretary of State