Name: | HILLCREST BAPTIST CHURCH OF LOUISVILLE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 1980 (45 years ago) |
Organization Date: | 20 Oct 1980 (45 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0150759 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 11406 BALLARDSVILLE RD., LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DON CHAMPION | Director |
RONNIE SPENCER | Director |
JOHN EERENBERG | Director |
Jerry Giacinto | Director |
Nick Rauma | Director |
Ronnie Spencer | Director |
Name | Role |
---|---|
DON CHAMPION | Incorporator |
RONNIE SPENCER | Incorporator |
JOHN EERENBERG | Incorporator |
Name | Role |
---|---|
RONALD PERRY | Registered Agent |
Name | Role |
---|---|
Jerry Giacinto | President |
Name | Role |
---|---|
Nick Rauma | Secretary |
Name | Role |
---|---|
Ronnie Spencer | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-11-19 |
Registered Agent name/address change | 2024-03-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-22 |
Annual Report | 2022-04-27 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-23 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State