Name: | DEFENDERS OF THE FAITH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 1992 (32 years ago) |
Organization Date: | 20 Oct 1992 (32 years ago) |
Last Annual Report: | 14 Sep 2005 (20 years ago) |
Organization Number: | 0306520 |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 915 MCKINLEY AVE, LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID L. PEPPERS | Registered Agent |
Name | Role |
---|---|
Lawrence Lindle | Director |
Richard Weber | Director |
Thomas Westenhofer | Director |
DAVID PEPPERS | Director |
VINCENT F. HEUSER, JR. | Director |
CHRISTOPHER SMRT | Director |
Name | Role |
---|---|
Patricia Cheatham | Treasurer |
Name | Role |
---|---|
Patricia Cheatham | Secretary |
Name | Role |
---|---|
David L Peppers | President |
Name | Role |
---|---|
VINCENT F. HEUSER, JR. | Incorporator |
Name | Role |
---|---|
Mel Meiners | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-14 |
Annual Report | 2003-05-12 |
Annual Report | 2002-07-19 |
Annual Report | 2001-05-24 |
Annual Report | 2000-06-16 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-30 |
Statement of Change | 1997-11-20 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State