Name: | SHEPHERDSVILLE FIRST CHURCH OF THE NAZARENE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 1986 (38 years ago) |
Organization Date: | 20 Oct 1986 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (21 days ago) |
Organization Number: | 0220874 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 244 NORTH MAPLE ST., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. ROBERT BECKETT | Registered Agent |
Name | Role |
---|---|
Robert Beckett | President |
Name | Role |
---|---|
Donald Elder | Secretary |
Name | Role |
---|---|
Todd Edward Ward | Treasurer |
Name | Role |
---|---|
Rebecca Kaye Eisenback | Director |
Todd Edward Ward | Director |
Michael David Elam | Director |
REV. ROBERT STOESS | Director |
KENNETH DRUIN | Director |
LORETTA DRUIN | Director |
Name | Role |
---|---|
KENNETH DRUIN | Incorporator |
LORETTA DRUIN | Incorporator |
REV. ROBERT STOESS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-06-13 |
Principal Office Address Change | 2023-06-13 |
Annual Report | 2023-06-13 |
Annual Report | 2022-04-21 |
Registered Agent name/address change | 2022-04-21 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-18 |
Annual Report | 2018-05-10 |
Sources: Kentucky Secretary of State