Search icon

BETHANY EVANGELICAL LUTHERAN CHURCH, ERLANGER, KENTUCKY, INC.

Company Details

Name: BETHANY EVANGELICAL LUTHERAN CHURCH, ERLANGER, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Dec 1991 (33 years ago)
Organization Date: 30 Dec 1991 (33 years ago)
Last Annual Report: 20 Jul 2024 (9 months ago)
Organization Number: 0294694
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3501 TURKEYFOOT RD., ERLANGER, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRUCE M. ZIMMERMAN Registered Agent

Director

Name Role
FRED PFALZGRAF Director
DON FECHNER Director
LOUIS NOYD Director
MARC DIETERLEIN Director
MICHAEL CARPENTER Director
BRUCE ZIMMERMAN Director

Incorporator

Name Role
MARK A. BUBENZER Incorporator

President

Name Role
Michael Carpenter President

Secretary

Name Role
MICHAEL HURST Secretary

Treasurer

Name Role
Roger Etter Treasurer

Former Company Names

Name Action
BETHANY EVANGELICAL LUTHERAN CHURCH OF COVINGTON, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-20
Annual Report 2023-06-10
Annual Report 2022-05-06
Amendment 2021-06-11
Annual Report 2021-05-14
Annual Report 2020-03-24
Annual Report 2019-06-06
Annual Report 2018-06-18
Annual Report 2017-05-16
Annual Report 2016-04-05

Sources: Kentucky Secretary of State