Name: | JESUS CHRIST IS LORD APOSTOLIC CHURCH OF LOUISVILLE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 1982 (43 years ago) |
Organization Date: | 14 Apr 1982 (43 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0166008 |
Industry: | Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 807 S. 32ND ST., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGO PATTERSON | Incorporator |
BONNIE DOZIER | Incorporator |
BETTY THOMAS | Incorporator |
EMANUEL DOZIER | Incorporator |
Name | Role |
---|---|
EMANUEL DOZIER | Director |
BONNIE DOZIER | Director |
MARGO PATTERSON | Director |
BETTY THOMAS | Director |
Margo Ware | Director |
Bonnie Dozier | Director |
Emanuel Dozier | Director |
Name | Role |
---|---|
Emanuel Dozier | President |
Name | Role |
---|---|
Margo Ware | Secretary |
Name | Role |
---|---|
ELDER EMANUEL DOZIER | Registered Agent |
Name | Role |
---|---|
Bonnie Dozier | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-10-02 |
Annual Report | 2023-04-21 |
Annual Report | 2022-08-17 |
Annual Report | 2021-09-15 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-13 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-03 |
Sources: Kentucky Secretary of State