Search icon

CALVARY CHAPEL LOUISVILLE, INC

Company Details

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

Director

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

Incorporator

Name Role
MARSHALL L. JONES Incorporator

Registered Agent

Name Role
M L JONES Registered Agent

Officer

Name Role
M L Jones Officer

Former Company Names

Name Action
CALVARY CHAPEL, INC. Old Name

Assumed Names

Name Status Expiration Date
CALVARY CHAPEL OF LOUISVILLE, KY. Inactive 2014-03-01

Filings

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