Search icon

LAMP LIFE CENTERED MINISTRIES, INC.

Company Details

Name: LAMP LIFE CENTERED MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Dec 1987 (37 years ago)
Organization Date: 17 Dec 1987 (37 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0237637
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P.O. BOX 43020, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Incorporator

Name Role
ARTHUR C. WILLIAMSON Incorporator
RON LEWIS Incorporator
MARSHA L. MAYES Incorporator

Director

Name Role
Jimmy L Williamson Director
RON LEWIS Director
THOMAS C. WALKER Director
Sheila Turner Director
ARTHUR WILLIAMSON Director
Tyea U Brown-Hamlin Director
Phoebe R Williamson Director

President

Name Role
Jimmy L Williamson President

Secretary

Name Role
Sheila Turner Secretary

Treasurer

Name Role
Phoebe R Williamson Treasurer

Registered Agent

Name Role
JIMMY L. WILLIAMSON Registered Agent

Former Company Names

Name Action
LAMP LIFE CENTER MINISTRIES, INC. Old Name
LOUISVILLE ASSOCIATION OF MUSIC PERFORMERS, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-03-12
Annual Report 2025-03-12
Annual Report 2024-03-07
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-12
Annual Report 2021-03-20
Principal Office Address Change 2021-03-20
Annual Report 2020-06-04
Annual Report 2019-04-05

Sources: Kentucky Secretary of State