Search icon

CONGREGATION OF THE RESURRECTION OF KENTUCKY INCORPORATED

Headquarter

Company Details

Name: CONGREGATION OF THE RESURRECTION OF KENTUCKY INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Jan 1837 (188 years ago)
Organization Date: 21 Jan 1837 (188 years ago)
Last Annual Report: 14 Jul 2021 (4 years ago)
Organization Number: 0224172
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: SUITE 2150, ONE RIVERFRONT PLAZA, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CONGREGATION OF THE RESURRECTION OF KENTUCKY INCORPORATED, ILLINOIS CORP_65461625 ILLINOIS

Director

Name Role
W. H. SCHNARR Director
ROBERT P BENSON JR Director
C. R. GIRODAT Director
B. C. HAYES Director
EDWARD C BENSON Director
MARY B TYLER Director

Incorporator

Name Role
B. C. HAYES Incorporator
C. R. GIRODAT Incorporator
W. H. SCHNARR Incorporator

Registered Agent

Name Role
ROBERT P. BENSON, JR. Registered Agent

Secretary

Name Role
MARY B TYLER Secretary

President

Name Role
EDWARD C BENSON President

Former Company Names

Name Action
ST. MARY'S SEMINARY, INC. Old Name
ST. MARY'S COLLEGE, MARION COUNTY Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-30
Annual Report 2021-07-14
Annual Report 2020-04-27
Annual Report 2019-06-13
Annual Report 2018-10-15
Annual Report 2017-04-13
Annual Report 2016-04-08
Annual Report 2015-06-02
Annual Report 2014-05-06

Sources: Kentucky Secretary of State