Name: | ALL SAINTS LUTHERAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Nov 1983 (41 years ago) |
Organization Date: | 22 Nov 1983 (41 years ago) |
Last Annual Report: | 05 Oct 1995 (29 years ago) |
Organization Number: | 0183857 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 201 W. MAPLE ST., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOELLYN KACYNSKI | Director |
LAVONNE EVANS | Director |
MICHAEL HARSTAD | Director |
JOHN BUSHWACK | Director |
JON HAMMOND | Director |
Name | Role |
---|---|
JOHN BUSHWACK | Incorporator |
JON HAMMOND | Incorporator |
JOELLYN KACYNSKI | Incorporator |
LAVONNE EVANS | Incorporator |
MICHAEL HARSTAD | Incorporator |
Name | Role |
---|---|
CHRISTOPHER J. MEHLING | Registered Agent |
Name | Action |
---|---|
AMERICAN LUTHERAN CHURCH, INC. OF NICHOLASVILLE, JESSAMINE COUNTY, KENTUCKY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-10-13 |
Annual Report | 1992-07-01 |
Statement of Change | 1991-10-29 |
Annual Report | 1991-10-22 |
Annual Report | 1990-07-01 |
Annual Report | 1989-09-01 |
Sources: Kentucky Secretary of State