Search icon

SAINT PETERS' EPISCOPAL CHURCH OF LOUISVILLE, KENTUCKY, A CORPORATION

Company Details

Name: SAINT PETERS' EPISCOPAL CHURCH OF LOUISVILLE, KENTUCKY, A CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 11 Jan 1993 (32 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0309800
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8110 ST. ANDREWS CHURCH RD., LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

President

Name Role
JAMES BARTMAN President

Treasurer

Name Role
BECKY DESPAIN Treasurer

Vice President

Name Role
JERRY FRANKLIN Vice President

Secretary

Name Role
SAY PAW Secretary

Director

Name Role
JAMES BARTMAN Director
JERRY FRANKLIN Director
PAT DOYLE Director
BETH TOMES Director
MAFI HOEFT Director
SAY PAW Director
REV. PAUL W. SMITH Director
MICHELE ANSERT Director
MARGARET MILLER Director
MARY ABRAMS Director

Incorporator

Name Role
ROSEMARY TAYLOR Incorporator
JACKIE LINER Incorporator
ERNEST SCHORZ Incorporator
J. M. BRIDGES Incorporator
REV. PAUL W. SMITH Incorporator

Registered Agent

Name Role
REV. ROBERT HILL Registered Agent

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-06-22
Annual Report 2022-08-24
Annual Report 2021-06-28
Reinstatement 2020-04-22
Registered Agent name/address change 2020-04-22
Reinstatement Certificate of Existence 2020-04-22
Reinstatement Approval Letter Revenue 2020-04-21
Sixty Day Notice Return 2019-11-01
Administrative Dissolution 2019-10-16

Sources: Kentucky Secretary of State