Name: | CHURCH OF THE SAVIOR, A COMMUNITY CHURCH OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1988 (37 years ago) |
Organization Date: | 19 Feb 1988 (37 years ago) |
Last Annual Report: | 16 Apr 2024 (a year ago) |
Organization Number: | 0240292 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 1301 BRANNON RD., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NEIL HEFFELBOWER | Registered Agent |
Name | Role |
---|---|
Clay Wilson | President |
Name | Role |
---|---|
Kent Laufenberger | Secretary |
Name | Role |
---|---|
Jim Self | Treasurer |
Name | Role |
---|---|
Biff Buckley | Vice President |
Name | Role |
---|---|
Joe Blackburn | Director |
Karen Holtzclaw | Director |
Lincoln Ogata | Director |
Kim Ball | Director |
Nathan Davis | Director |
JAMES L. GREEN, SR. | Director |
SCOTT EMERSON | Director |
DAVID F. KAISER | Director |
Name | Role |
---|---|
JERRY L. HORN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Annual Report | 2023-04-12 |
Annual Report | 2022-02-24 |
Registered Agent name/address change | 2021-06-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State