Name: | THE FAITH CHANNEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 1986 (38 years ago) |
Organization Date: | 08 Dec 1986 (38 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0222756 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 1930 BISHOP LANE, SUITE 403, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM MORRISON | Director |
KEN MACHARG | Director |
NICK RICE | Director |
Gary Luhr | Director |
Cecelia Price | Director |
Reba Cobb | Director |
Name | Role |
---|---|
JIM MORRISON | Incorporator |
Name | Role |
---|---|
REED S. YADON | Registered Agent |
Name | Role |
---|---|
REBA COBB | President |
Name | Role |
---|---|
CECELIA PRICE | Secretary |
Name | Role |
---|---|
GARY LUHR | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-06-13 |
Annual Report | 2023-05-09 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-13 |
Annual Report | 2020-05-11 |
Annual Report | 2019-08-14 |
Reinstatement | 2018-12-27 |
Reinstatement Approval Letter Revenue | 2018-12-27 |
Registered Agent name/address change | 2018-12-27 |
Sources: Kentucky Secretary of State