Name: | REDEEMER BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 1983 (41 years ago) |
Organization Date: | 16 Sep 1983 (41 years ago) |
Last Annual Report: | 01 Jun 2019 (6 years ago) |
Organization Number: | 0181735 |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 1610 DEVON CT., LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARNE O. TERKILDSEN | Director |
D. W. TERRY | Director |
JOHN W. POWERS | Director |
FREDERICK M EVANS JR | Director |
D. SCOTT CONNERLEY | Director |
John D. Farmer | Director |
Name | Role |
---|---|
ARNIE O. TERKILDSEN | Incorporator |
D. W. TERRY | Incorporator |
JOHN W. POWERS | Incorporator |
Name | Role |
---|---|
FREDERICK M EVANS JR | Registered Agent |
Name | Role |
---|---|
FREDERICK M. EVANS JR | President |
Name | Role |
---|---|
D Scott Connerley | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-01 |
Registered Agent name/address change | 2018-06-18 |
Annual Report | 2018-06-18 |
Principal Office Address Change | 2017-05-16 |
Principal Office Address Change | 2017-05-16 |
Principal Office Address Change | 2017-05-16 |
Annual Report | 2017-05-16 |
Annual Report | 2016-04-05 |
Reinstatement Certificate of Existence | 2015-03-17 |
Sources: Kentucky Secretary of State