Search icon

ST. STEPHEN UNITED CHURCH OF CHRIST

Company Details

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

Registered Agent

Name Role
SAMUEL RADERER Registered Agent

President

Name Role
Samuel Raderer President

Secretary

Name Role
Lisa Nolley Secretary

Treasurer

Name Role
Linda Leanhart Treasurer

Director

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

Incorporator

Name Role
JAMES D. JOHNSON Incorporator
WILLIAM KROECKEL Incorporator
WILLIAM GOSS Incorporator
BOBBY J. RILEY Incorporator
HERBERT C. RADERER Incorporator

Licenses

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

Former Company Names

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

Filings

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