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 |
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 |
Name | Role |
---|---|
Owsley Brown | Officer |
Regina Blake | Officer |
Lauren Jones Mayfield | Officer |
Turney P. Berry | Officer |
Name | Role |
---|---|
THOMAS C. KELLY | Incorporator |
Name | Role |
---|---|
Lauren Jones Mayfield | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CATHEDRAL HERITAGE FOUNDATION, INC. | Inactive | - |
CATHEDRAL HERITAGE FOUNDATION | Inactive | - |
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