Search icon

THE CATHEDRAL HERITAGE CORPORATION

Company Details

Name: THE CATHEDRAL HERITAGE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 1985 (40 years ago)
Organization Date: 19 Mar 1985 (40 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0199403
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 415 W. MUHAMMAD ALI BOULEVARD, SUITE 101, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
Turney P. Berry Director
REV. THOMAS C. KELLEY Director
REV. CHARLES G. MALONEY Director
REV. RONALD KNOTT Director
Lauren Jones Mayfield Director
Owsley Brown Director
Regina Blake Director

Officer

Name Role
Owsley Brown Officer
Regina Blake Officer
Lauren Jones Mayfield Officer
Turney P. Berry Officer

Incorporator

Name Role
THOMAS C. KELLY Incorporator

Registered Agent

Name Role
Lauren Jones Mayfield Registered Agent

Assumed Names

Name Status Expiration Date
CATHEDRAL HERITAGE FOUNDATION, INC. Inactive -
CATHEDRAL HERITAGE FOUNDATION Inactive -

Filings

Name File Date
Annual Report 2025-02-10
Registered Agent name/address change 2025-02-10
Annual Report 2024-08-05
Annual Report 2023-05-18
Annual Report 2022-06-02
Annual Report 2021-05-19
Annual Report 2020-06-26
Annual Report 2019-05-22
Annual Report 2018-06-13
Annual Report 2017-06-28

Sources: Kentucky Secretary of State