Search icon

ASCENSION LUTHERAN CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASCENSION LUTHERAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Oct 1988 (37 years ago)
Organization Date: 17 Oct 1988 (37 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0249776
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 13725 SHELBYVILLE RD., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Director

Name Role
ARTHUR JOHNS Director
DAVID PFALZGRAF Director
LAVERNE R. MILLER Director
BARBARA COFFIELD Director
KEN BOEHM Director
PAULA SAUER Director
BILL SCALF Director
LISA LAWS Director
MARSHALL SAMPLE Director
ERNIE WORMAN Director

Registered Agent

Name Role
YOLANDA SMITH Registered Agent

Treasurer

Name Role
YOLANDA SMITH Treasurer

President

Name Role
DOUG CARLSON President

Vice President

Name Role
MARIANNE DEPTOLA Vice President

Secretary

Name Role
MARY MCGUIRE Secretary

Incorporator

Name Role
LAVERNE MILLER Incorporator
ARTHUR JONES Incorporator
DAVID PFALZGRAF Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-30
Registered Agent name/address change 2022-06-03
Annual Report 2022-06-03
Annual Report 2021-03-31

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$45,650
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,889.66
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $45,650

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State