Name: | LOUISVILLE BAPTIST DEAF CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 15 Jan 1992 (33 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0295483 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40255 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 5605, LOUISVILLE, KY 40255 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
EMILY MIERS | Director |
JOANNIS M HENSLEY | Director |
DWIGHT SWIM | Director |
BOB C. BARKER | Director |
SANDRA K. JOHNSON | Director |
JOHNNIE B. MILLER | Director |
BRIAN MEADE | Director |
BENJAMIN J ROGERS | Director |
Name | Role |
---|---|
SANDRA K. JOHNSON | Incorporator |
MARY ANN MILLER | Incorporator |
JOHNNIE B. MILLER | Incorporator |
Name | Role |
---|---|
DONNA D LAWLOR | Secretary |
Name | Role |
---|---|
JOSEPH B ROGERS | Treasurer |
Name | Action |
---|---|
LOUISVILLE CHRISTIAN DEAF CHURCH, S.B.C., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-12 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-17 |
Annual Report | 2019-01-07 |
Annual Report | 2018-06-13 |
Annual Report | 2017-04-20 |
Annual Report | 2016-01-25 |
Annual Report | 2015-03-15 |
Sources: Kentucky Secretary of State