Search icon

HEBRON LUTHERAN CHURCH FOUNDATION OF HEBRON, KENTUCKY, INC.

Company Details

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

Treasurer

Name Role
Pamela D Goetting Treasurer

Director

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

Incorporator

Name Role
JEAN E. VOGELSANG Incorporator
STEPHEN K, DALLAS Incorporator
TERRY R. EDWARDS Incorporator
MICHAEL A. CONNER Incorporator
BARBARA R. DYE Incorporator

Registered Agent

Name Role
PASTOR MICHAEL STOOPS Registered Agent

Secretary

Name Role
Brenda Hopperton Secretary

Vice President

Name Role
James Riddell Vice President

President

Name Role
R Larry Benne President

Filings

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