Name: | HOLY CROSS LUTHERAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 1990 (35 years ago) |
Organization Date: | 23 Feb 1990 (35 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0269538 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
Principal Office: | 181 OLD SEVEN MILE PIKE, SHELBYVILLE, KY 400658816 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES HUBERT ADAMS | Registered Agent |
Name | Role |
---|---|
RODHAM K. SHREVE, JR. | Director |
DIANE FRAKER | Director |
KATHY M. ADAMS | Director |
David Franke | Director |
DAVID THEMER | Director |
CHARLES MOODY | Director |
Name | Role |
---|---|
RODHAM K. SHREVE, JR. | Incorporator |
KATHY M. ADAMS | Incorporator |
DIANE FRAKER | Incorporator |
Name | Role |
---|---|
David Pontius | President |
Name | Role |
---|---|
Corrie Brian | Secretary |
Name | Role |
---|---|
David Franke | Vice President |
Name | Role |
---|---|
Charles Adams | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-29 |
Registered Agent name/address change | 2021-06-29 |
Sources: Kentucky Secretary of State