Name: | BEARGRASS CHRISTIAN PERPETUAL ENDOWMENT FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1982 (43 years ago) |
Organization Date: | 24 May 1982 (43 years ago) |
Last Annual Report: | 22 Aug 2024 (8 months ago) |
Organization Number: | 0167152 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4100 SHELBYVILLE RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. PRYOR WISE | Incorporator |
OWEN PILLANS | Incorporator |
RICHARD MORTBERG | Incorporator |
J. R. FRITSCH | Incorporator |
DONALD L. HENRY | Incorporator |
Name | Role |
---|---|
J. PRYOR WISE | Director |
OWEN PILLANS | Director |
RICHARD MORTBERG | Director |
J. R. FRITSCH | Director |
DONALD L. HENRY | Director |
Bruce Barkhauer | Director |
Leigh Gillies | Director |
Donna Knight | Director |
Name | Role |
---|---|
DR. TREY FLOWERS | Registered Agent |
Name | Role |
---|---|
Franklin Farris | President |
Name | Role |
---|---|
Doug Dawson | Treasurer |
Name | Role |
---|---|
Randy Deskins | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-22 |
Annual Report | 2023-06-16 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-24 |
Annual Report | 2020-05-20 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-23 |
Sources: Kentucky Secretary of State