Name: | CHURCHMAN CHAPEL MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 29 Jan 1990 (35 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0268489 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P O BOX 14166, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Roth | President |
Name | Role |
---|---|
Wanda Webb | Secretary |
Name | Role |
---|---|
Harriet Smith | Vice President |
Name | Role |
---|---|
Sherry Wright | Director |
Wanda Webb | Director |
John Roth | Director |
Ron Bolin | Director |
Harriet Smith | Director |
ROBERT MICHAEL DUKE | Director |
KEITH BLANFORD | Director |
LINDA BLANFORD | Director |
JACK WEBB | Director |
JUDY CULVER | Director |
Name | Role |
---|---|
ROBERT MICHAEL DUKE | Incorporator |
KEITH BLANFORD | Incorporator |
GREG CULVER | Incorporator |
JACK WEBB | Incorporator |
RICHARD DENNISON | Incorporator |
Name | Role |
---|---|
RON BOLIN | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2024-09-18 |
Registered Agent name/address change | 2024-09-18 |
Annual Report | 2023-05-13 |
Annual Report | 2022-04-25 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-08 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-22 |
Sources: Kentucky Secretary of State