Name: | GLORIA DEI LUTHERAN CHURCH OF NORTHERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 1982 (43 years ago) |
Organization Date: | 22 Nov 1982 (43 years ago) |
Last Annual Report: | 22 Apr 2024 (a year ago) |
Organization Number: | 0172310 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2718 DIXIE HIGHWAY, CRESTVIEW HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Shattuck | Director |
DENNIS MEYER | Director |
CHRISTOPHER J. MEHLING | Director |
VIRGIL KELLY | Director |
BONNIE HANDAHL | Director |
DAVID LAWSON | Director |
Jenny Bunnell | Director |
Vicki Kilburn | Director |
Julie Schulte | Director |
Bill Miller | Director |
Name | Role |
---|---|
NANCY R. RIDER | Incorporator |
DENNIS P. HUBER | Incorporator |
Name | Role |
---|---|
Lisa Huddleston | Registered Agent |
Name | Role |
---|---|
Lisa Huddleston | President |
Name | Role |
---|---|
Kaitlyn Miller | Secretary |
Name | Role |
---|---|
Shaun Honnerlaw | Vice President |
Name | Role |
---|---|
Jennifer Hegna | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-22 |
Registered Agent name/address change | 2023-04-30 |
Annual Report | 2023-04-30 |
Registered Agent name/address change | 2023-04-30 |
Annual Report | 2023-04-30 |
Sources: Kentucky Secretary of State