Name: | HEBRON LUTHERAN CHURCH FOUNDATION OF HEBRON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 May 1989 (36 years ago) |
Organization Date: | 01 May 1989 (36 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0257957 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 3140 LIMABURG RD., HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Pamela D Goetting | Treasurer |
Name | Role |
---|---|
Pamela D Goetting | Director |
TERRY R. EDWARDS | Director |
DAVID W. SHOCKEY | Director |
MICHAEL A. CONNER | Director |
BARBARA R. DYE | Director |
STEPHEN K. DALLAS | Director |
James Riddell | Director |
Brenda Hopperton | Director |
Ray Brake | Director |
Bill Jarvi | Director |
Name | Role |
---|---|
JEAN E. VOGELSANG | Incorporator |
STEPHEN K, DALLAS | Incorporator |
TERRY R. EDWARDS | Incorporator |
MICHAEL A. CONNER | Incorporator |
BARBARA R. DYE | Incorporator |
Name | Role |
---|---|
PASTOR MICHAEL STOOPS | Registered Agent |
Name | Role |
---|---|
Brenda Hopperton | Secretary |
Name | Role |
---|---|
James Riddell | Vice President |
Name | Role |
---|---|
R Larry Benne | President |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-04-16 |
Annual Report | 2023-05-31 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-08 |
Registered Agent name/address change | 2021-06-08 |
Annual Report | 2020-06-15 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State