KENWOOD BAPTIST CHURCH AT VICTORY MEMORIAL, INC.

Name: | KENWOOD BAPTIST CHURCH AT VICTORY MEMORIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 1995 (30 years ago) |
Organization Date: | 08 Nov 1995 (30 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0407622 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3805 SOUTHERN PARKWAY, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anna Damico | Secretary |
Name | Role |
---|---|
Grant Friedrich | Treasurer |
Name | Role |
---|---|
Denny Burk | Director |
James M. Hamilton | Director |
Matthew Damico | Director |
BOB BEARD | Director |
MIKE THOMPSON | Director |
TOM BOND | Director |
HOMER DENHAM | Director |
JOHN QUIGGINS | Director |
NEIL KING | Director |
Name | Role |
---|---|
REV. PHIL C. ELLIS | Incorporator |
Name | Role |
---|---|
DENNY BURK | Registered Agent |
Name | Action |
---|---|
KENWOOD BAPTIST CHURCH, INC. | Old Name |
BOARD OF TRUSTEES OF THE VICTORY MEMORIAL BAPTIST CHURCH OF OAKDALE, KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-01 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-15 |
Annual Report | 2021-02-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State