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 |
Name | Role |
---|---|
Eric Hodge | Registered Agent |
Name | Role |
---|---|
Eric Hodge | President |
Name | Role |
---|---|
Ted Buck | Secretary |
Name | Role |
---|---|
Kevin Harrub | Treasurer |
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 |
Name | Role |
---|---|
CHARLES A. BRITT | Incorporator |
ROBERT L. PETERS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
YOUTH FIRST CHARITIES | Inactive | 2003-07-15 |
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