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 |
Name | Role |
---|---|
ARTHUR C. WILLIAMSON | Incorporator |
RON LEWIS | Incorporator |
MARSHA L. MAYES | Incorporator |
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 |
Name | Role |
---|---|
Jimmy L Williamson | President |
Name | Role |
---|---|
Sheila Turner | Secretary |
Name | Role |
---|---|
Phoebe R Williamson | Treasurer |
Name | Role |
---|---|
JIMMY L. WILLIAMSON | Registered Agent |
Name | Action |
---|---|
LAMP LIFE CENTER MINISTRIES, INC. | Old Name |
LOUISVILLE ASSOCIATION OF MUSIC PERFORMERS, INC. | Old Name |
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