METROPOLITAN COMMUNITY CHURCH OF LOUISVILLE, INC.

Name: | METROPOLITAN COMMUNITY CHURCH OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1985 (40 years ago) |
Organization Date: | 23 May 1985 (40 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0202063 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2608 BROWNS LANE, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEE DALE-FRENCH | Director |
RANDI CANARY | Director |
KATIE MURPHY | Director |
WILLIAM GILBERT | Director |
TOM LOVE | Director |
TERRA RUSSELL | Director |
KATIE ALLEN | Director |
KAREN LaBROI | Director |
DEBRA FENNELL | Director |
BECCA MADDY | Director |
Name | Role |
---|---|
DEE DALE-FRENCH | Incorporator |
RANDI CANARY | Incorporator |
KATIE MURPHY | Incorporator |
WILLIAM GILBERT | Incorporator |
TOM LOVE | Incorporator |
Name | Role |
---|---|
REV. STEDNEY PHILLIPS | Registered Agent |
Name | Role |
---|---|
STEDNEY PHILLIPS | President |
Name | Role |
---|---|
TERRA RUSSELL | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-14 |
Annual Report | 2021-05-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State