Name: | SOUTH JEFFERSON BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1980 (44 years ago) |
Organization Date: | 20 Nov 1980 (44 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0151551 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 6505 PENDLETON RD., VALLEY STATION, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MYRA E. OTTO | Secretary |
Name | Role |
---|---|
MYRA E. OTTO | Treasurer |
Name | Role |
---|---|
HARRY TRIPLETT | Director |
L. W. NICHOLS | Director |
JAMES L. BISHOP | Director |
Deanna Arnold | Director |
Brenda Long | Director |
Aaron Miles | Director |
Name | Role |
---|---|
HARRY TRIPLETT | Incorporator |
L. W. NICHOLS | Incorporator |
JAMES L. BISHOP | Incorporator |
Name | Role |
---|---|
MYRA E. OTTO | Registered Agent |
Name | Role |
---|---|
Ken Streble | President |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-16 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2019-02-11 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State