Name: | CALVARY CHAPEL LOUISVILLE, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 1993 (32 years ago) |
Organization Date: | 10 May 1993 (32 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Organization Number: | 0314709 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 801 STONEYKIRK DR, SUITE C, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
M L Jones | Director |
Carla F Jones | Director |
CARLA F. JONES | Director |
WILLIAM G. RICHARD | Director |
MARSHALL L. JONES | Director |
James P McIntosh | Director |
Theodore E Jones | Director |
Name | Role |
---|---|
MARSHALL L. JONES | Incorporator |
Name | Role |
---|---|
M L JONES | Registered Agent |
Name | Role |
---|---|
M L Jones | Officer |
Name | Action |
---|---|
CALVARY CHAPEL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CALVARY CHAPEL OF LOUISVILLE, KY. | Inactive | 2014-03-01 |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-14 |
Registered Agent name/address change | 2021-12-03 |
Principal Office Address Change | 2021-12-03 |
Annual Report | 2021-04-17 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-14 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State