Name: | LOUISVILLE CHINESE CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 30 Jan 1985 (40 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0197868 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 6120 Lovers Lane, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STANLEY JSA | Registered Agent |
Name | Role |
---|---|
Phillip Howard | Officer |
Michael Boykin | Officer |
Name | Role |
---|---|
Jiang Forest | Treasurer |
Name | Role |
---|---|
Troy Bullock | President |
Name | Role |
---|---|
Matthew Ng | Secretary |
Name | Role |
---|---|
James Yu | Vice President |
Name | Role |
---|---|
Stanley Jsa | Director |
Jack Chiu | Director |
Ben Chong | Director |
MRS. EVA OI-WAH LEE | Director |
DR. VICTOR SIH-CHIUN FAN | Director |
MRS. SHIRLEY CHIH-HUI TS | Director |
Name | Role |
---|---|
MRS. EVA OI-WAH LEE | Incorporator |
DR. VICTOR SIH-CHIUN FAN | Incorporator |
MRS. SHIRLEY CHIH-HUI TS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2024-03-19 |
Reinstatement | 2024-03-18 |
Reinstatement Approval Letter Revenue | 2024-03-18 |
Reinstatement Certificate of Existence | 2024-03-18 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-28 |
Annual Report | 2021-08-23 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-20 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31-1131796 | Association | Unconditional Exemption | 6120 LOVERS LN, LOUISVILLE, KY, 40291-1238 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State