Name: | ST. STEPHEN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 1995 (30 years ago) |
Organization Date: | 03 Apr 1995 (30 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0344920 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 8005 VAUGHN MILL RD, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICKEY C. BROWN | Director |
JAMES H. KUZIRIAN | Director |
Vicki Luckett | Director |
Jessica Cook | Director |
John Lyons | Director |
REV. RANDOLPH SLY | Director |
JAMES J. MARINO | Director |
REV. DONALD E. MILES | Director |
Name | Role |
---|---|
REV. DONALD E. MILES | Incorporator |
Name | Role |
---|---|
REV. JIM CURRY | Registered Agent |
Name | Role |
---|---|
Jim Curry | President |
Name | Role |
---|---|
Joyce Curry | Secretary |
Name | Action |
---|---|
ST. STEPHEN CHARISMATIC EPISCOPAL CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-06-11 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-23 |
Annual Report | 2019-02-11 |
Annual Report | 2018-01-31 |
Annual Report | 2017-06-01 |
Registered Agent name/address change | 2017-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317968279 | 0452110 | 2015-07-30 | 1822 W. OAK ST., LOUISVILLE, KY, 40210 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 203410899 |
Safety | Yes |
Sources: Kentucky Secretary of State