Search icon

ST. THOMAS LUTHERAN CHURCH, INC.

Company Details

Name: ST. THOMAS LUTHERAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Dec 1983 (41 years ago)
Organization Date: 09 Dec 1983 (41 years ago)
Last Annual Report: 09 Feb 2025 (2 months ago)
Organization Number: 0184379
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1285 BARNES MILL RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
H. E. HUNTER Director
PAMELA C. MILLER Director
ROGER M. HARMS Director
GARY CHASTAIN Director
JACK PETTIBONE Director
James Kipp Director
Angela RISSER Director
Michael Hoover Director
Louisa Summers Director
Linda Wray Director

Incorporator

Name Role
ROGER M. HARMS Incorporator
H. E. HUNTER Incorporator
PAMELA C. MILLER Incorporator

Vice President

Name Role
Louisa Summers Vice President

Registered Agent

Name Role
ANGELA RISSER Registered Agent

President

Name Role
Michael Hoover President

Treasurer

Name Role
Angela Risser Treasurer

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-03-19
Annual Report 2023-04-05
Annual Report 2022-04-28
Annual Report 2021-06-27
Annual Report 2020-05-10
Registered Agent name/address change 2020-05-10
Annual Report 2019-06-12
Annual Report 2018-06-20
Annual Report 2017-04-12

Sources: Kentucky Secretary of State