Search icon

GREATER LOUISVILLE YOUTH FOR CHRIST, INCORPORATED

Company Details

Name: GREATER LOUISVILLE YOUTH FOR CHRIST, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1983 (41 years ago)
Organization Date: 07 Dec 1983 (41 years ago)
Last Annual Report: 21 Nov 2024 (4 months ago)
Organization Number: 0184266
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40221
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 21187 , LOUISVILLE, KY 40221-0187
Place of Formation: KENTUCKY

Registered Agent

Name Role
Eric Hodge Registered Agent

President

Name Role
Eric Hodge President

Secretary

Name Role
Ted Buck Secretary

Treasurer

Name Role
Kevin Harrub Treasurer

Director

Name Role
Sheryle Buck Director
Leigh Miah Director
Tanya Newton Director
REV. OWEN BRANHAM Director
KEITH WHIPPLE Director
GARY A. ARNOLD Director
SAMUEL BROWN Director
NAT CARSWELL Director

Incorporator

Name Role
CHARLES A. BRITT Incorporator
ROBERT L. PETERS Incorporator

Assumed Names

Name Status Expiration Date
YOUTH FIRST CHARITIES Inactive 2003-07-15

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-21
Reinstatement 2024-11-21
Reinstatement Certificate of Existence 2024-11-21
Registered Agent name/address change 2024-11-21
Administrative Dissolution 2024-10-12
Annual Report 2023-03-15
Annual Report 2022-05-19
Registered Agent name/address change 2022-05-19
Registered Agent name/address change 2021-02-24
Annual Report 2021-02-24

Sources: Kentucky Secretary of State