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 |
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 |
Name | Role |
---|---|
APRIL L. DAVENPORT | Registered Agent |
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 |
Name | Role |
---|---|
APRIL L. DAVENPORT | Secretary |
Name | Role |
---|---|
KATHERINE M. LUECKERT | President |
Name | Role |
---|---|
IAN J. HALL | Officer |
MICHAEL K. KIRK | Officer |
DENISE E. HAMPTON | Officer |
Name | Role |
---|---|
IAN J. HALL | Treasurer |
Name | Status | Expiration Date |
---|---|---|
BRIDGE RESOURCES | Inactive | 2008-07-15 |
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