Search icon

PRESBYTERIAN CHURCH (U.S.A.), A CORPORATION

Company Details

Name: PRESBYTERIAN CHURCH (U.S.A.), A CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jan 1989 (36 years ago)
Authority Date: 03 Jan 1989 (36 years ago)
Last Annual Report: 28 May 2024 (10 months ago)
Organization Number: 0252818
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 100 WITHERSPOON STREET, LOUISVILLE, KY 40202
Place of Formation: PENNSYLVANIA

Director

Name Role
WILLIAM C. TENG Director
CAROL L. WINKLER Director
HEIDI BOLT Director
BRIDGET-ANNE HAMPDEN Director
CHRISTOPHER M. MASON Director
THOMAS C. MCNEILL, JR. Director
MARK LU Director
JOANNE SHARP Director
JASON MICHELI Director
JOYCE RARUMANGKAY Director

Registered Agent

Name Role
APRIL L. DAVENPORT Registered Agent

Vice President

Name Role
MICHAEL K. KIRK Vice President
DENISE E. HAMPTON Vice President
APRIL L. DAVENPORT Vice President
ROBERT BARRY CREECH Vice President
RUTH B. GARDNER Vice President
DIANE G. MOFFET Vice President
KERRY E. RICE Vice President
BRONWEN W. BOSWELL Vice President
KENNETH JOHN WILKINSON Vice President

Secretary

Name Role
APRIL L. DAVENPORT Secretary

President

Name Role
KATHERINE M. LUECKERT President

Officer

Name Role
IAN J. HALL Officer
MICHAEL K. KIRK Officer
DENISE E. HAMPTON Officer

Treasurer

Name Role
IAN J. HALL Treasurer

Assumed Names

Name Status Expiration Date
BRIDGE RESOURCES Inactive 2008-07-15

Filings

Name File Date
Registered Agent name/address change 2024-10-14
Annual Report 2024-05-28
Annual Report 2023-06-12
Annual Report 2022-05-27
Annual Report 2021-05-13
Annual Report 2020-03-17
Annual Report 2019-02-06
Registered Agent name/address change 2018-12-05
Annual Report 2018-04-05
Annual Report 2017-05-01

Sources: Kentucky Secretary of State