Search icon

LAKEWOOD BAPTIST CHURCH, INC.

Company Details

Name: LAKEWOOD BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Sep 1988 (37 years ago)
Organization Date: 23 Sep 1988 (37 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0248895
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 13803 SHELBYVILLE RD., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Director

Name Role
Brad Lawler Director
Stan Wagner Director
Jeremy Jessen Director
ROBERT CAIN Director
THOMAS FLEENER Director
THOMAS SMITH Director

President

Name Role
Jeremy Jessen President

Secretary

Name Role
Sabrina Wagner Secretary

Treasurer

Name Role
Dean Woodcock Treasurer

Vice President

Name Role
Brad Lawler Vice President

Incorporator

Name Role
PHILIP C. CHANCE Incorporator

Registered Agent

Name Role
BRADLEY K LAWLER Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
169766 Water Resources Dam Modification Approval Issued 2024-03-26 2024-03-26
Document Name DAM 2024-002 Approval Letter.pdf
Date 2024-03-26
Document Download
Document Name Scan_lakewoo20240321_122603.pdf
Date 2024-03-26
Document Download
Document Name DAM2024-002.pdf
Date 2024-03-26
Document Download
169766 Water Quality WQ 401 Not Required No Approval Required 2024-03-21 2024-03-21
Document Name No Water Quality Certification Required.pdf
Date 2024-12-28
Document Download
169766 Water Resources Dam Decommission Approval Issued 2023-06-06 2023-06-06
Document Name DAM 2023-002 Permit Approval.pdf
Date 2023-06-05
Document Download
Document Name LAKEWOOD BAPTIST CHURCH - DAM BREACH.pdf
Date 2023-03-16
Document Download

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-02-29
Annual Report 2023-06-10
Annual Report 2023-06-10
Registered Agent name/address change 2022-05-12
Annual Report 2022-05-12
Annual Report 2021-05-11
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104346101 0452110 1989-04-21 13803 SHELBYVILLE RD., LOUISVILLE, KY, 40223
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-21
Case Closed 1989-05-11

Sources: Kentucky Secretary of State