Name: | JEFF STREET BAPTIST COMMUNITY AT LIBERTY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 1992 (33 years ago) |
Organization Date: | 14 Aug 1992 (33 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0304077 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 800 E. LIBERTY ST., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH B. HEDGES | Director |
TRACY LEEPER IRWIN | Director |
RANDALL C. WEBBER | Director |
MARY M. DAVIS | Director |
SHAWN R. FRIDENSTINE | Director |
DONNA TRABUE | Director |
JOEL KOERNER | Director |
LISA FREEMAN | Director |
Name | Role |
---|---|
MARY M. DAVIS | Incorporator |
ELIZABETH B. HEDGES | Incorporator |
RANDALL C. WEBBER | Incorporator |
SHAWN R. FRIDENSTINE | Incorporator |
TRACY LEEPER IRWIN | Incorporator |
Name | Role |
---|---|
JOEL KOERNER | Registered Agent |
Name | Role |
---|---|
JOEL KOERNER | President |
Name | Role |
---|---|
LISA FREEMAN | Secretary |
Name | Role |
---|---|
SUSAN BORDERS | Treasurer |
Name | Action |
---|---|
THE JEFFERSON STREET BAPTIST CONGREGATION, INCORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-02 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-17 |
Annual Report | 2022-06-29 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State