Search icon

WORD OF HOPE LUTHERAN CHURCH, INC.

Company Details

Name: WORD OF HOPE LUTHERAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Aug 1986 (39 years ago)
Organization Date: 12 Aug 1986 (39 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0218280
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1870 ARMSTRONG MILL RD., LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
MICHAELYN STUART Director
DARLENE DUCKWORTH Director
LINNIE TONEY Director
VICKIE HOSE Director
STEVEN GODIN Director
Elizabeth Fosnaugh Director
Don Rapske Director
Jasmine Allen Director

Incorporator

Name Role
MICHAELYN STUART Incorporator
DARLENE DUCKWORTH Incorporator
LINNIE TONEY Incorporator
VICKIE HOSE Incorporator
STEVEN GODIN Incorporator

President

Name Role
Elizabeth Fosnaugh President

Treasurer

Name Role
Don Rapske Treasurer

Vice President

Name Role
Jasmine Allen Vice President

Registered Agent

Name Role
LAURA ALTMAN Registered Agent

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-02
Registered Agent name/address change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-04-13
Annual Report 2020-04-20
Annual Report 2019-06-25
Annual Report 2018-05-26
Registered Agent name/address change 2017-05-04
Annual Report 2017-05-04

Sources: Kentucky Secretary of State