Search icon

EAST LOUISVILLE COMMUNITY MINISTRY, INC.

Company Details

Name: EAST LOUISVILLE COMMUNITY MINISTRY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 May 1993 (32 years ago)
Organization Date: 24 May 1993 (32 years ago)
Last Annual Report: 19 Jul 2012 (13 years ago)
Organization Number: 0315559
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 417 EAST BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
Steven Bodnar President

Secretary

Name Role
Barbara Rollins Secretary

Treasurer

Name Role
Diane Carlin Treasurer

Executive

Name Role
Betsy Hatfield Executive

Director

Name Role
Dolores Chandler Director
Dale Kenton Director
Vicky Frank Director
CHARLOTTE CARTER Director
ELMO MARTIN Director
HARRY HARTMAN Director
GEORGE BEARY Director
J. BLAIR FIELDS III Director

Incorporator

Name Role
STEPHEN P. IMHOFF Incorporator

Registered Agent

Name Role
DIANE CARLIN Registered Agent

Assumed Names

Name Status Expiration Date
EAST DOWNTOWN COMMUNITY MINISTRY INC. Inactive 2018-02-14
EAST LOUISVILLE COMMUNITY MINISTRIES Inactive 2016-12-08
ELCMINC. Inactive 2016-12-08

Filings

Name File Date
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2013-06-30
Certificate of Assumed Name 2013-02-14
Annual Report 2012-07-19
Certificate of Assumed Name 2011-12-08
Certificate of Assumed Name 2011-12-08
Annual Report 2011-06-10
Annual Report 2010-06-21
Annual Report 2009-05-19
Annual Report 2008-06-20

Sources: Kentucky Secretary of State