Name: | ST. STEPHEN UNITED CHURCH OF CHRIST |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 May 1964 (61 years ago) |
Organization Date: | 28 May 1964 (61 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0177046 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1200 TWIN WILLOWS LANE, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMUEL RADERER | Registered Agent |
Name | Role |
---|---|
Samuel Raderer | President |
Name | Role |
---|---|
Lisa Nolley | Secretary |
Name | Role |
---|---|
Linda Leanhart | Treasurer |
Name | Role |
---|---|
Samuel Raderer | Director |
Carleen Leitner | Director |
Lisa Nolley | Director |
Linda Leanhart | Director |
Charles Leanhart | Director |
Barbara Perry | Director |
Mary Lee Simpson | Director |
Linda Jennings | Director |
JAMES D. JOHNSON | Director |
WILLIAM KROECKEL | Director |
Name | Role |
---|---|
JAMES D. JOHNSON | Incorporator |
WILLIAM KROECKEL | Incorporator |
WILLIAM GOSS | Incorporator |
BOBBY J. RILEY | Incorporator |
HERBERT C. RADERER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001003 | Exempt Organization | Inactive | - | - | - | - | Louisville, DAVIESS, KY |
Name | Action |
---|---|
ST. LUKE UNITED CHURCH OF CHRIST | Merger |
SUNNYDALE REFORMED CHURCH | Merger |
ST. LUKE EVANGELICAL & REFORMED CHURCH OF LOUISVILLE | Old Name |
SUNNYDALE REFORMED MISSION | Old Name |
GERMAN EVANGELICAL ST. LUKES CHURCH | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-13 |
Annual Report | 2025-02-13 |
Amendment | 2024-09-03 |
Annual Report | 2024-05-17 |
Annual Report | 2023-03-20 |
Sources: Kentucky Secretary of State