Search icon

PRESBYTERIAN CHURCH (U.S.A.) INVESTMENT AND LOAN PROGRAM, INC.

Company Details

Name: PRESBYTERIAN CHURCH (U.S.A.) INVESTMENT AND LOAN PROGRAM, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 1996 (28 years ago)
Authority Date: 18 Nov 1996 (28 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0424237
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 100 WITHERSPOON STREET, LOUISVILLE, KY 40202
Place of Formation: PENNSYLVANIA

Director

Name Role
OLIVIA HUDSON SMITH Director
ANNE H.K. APPLE Director
JENNIFER BROWN Director
JUDY CHANG Director
KATHY REEVES Director
MELANIE HANCOCK Director
THOMAS FLEMING, JR. Director
DR. FELECIA HARDY Director
SINTHIA HERNANDEZ-DIAZ Director
JOHN NELSON Director

Registered Agent

Name Role
APRIL L. DAVENPORT Registered Agent

Vice President

Name Role
LAURA OLLIGES Vice President
JASON L PETERSON Vice President
JUDY WALTON Vice President

Secretary

Name Role
MICHAEL K KIRK Secretary

Treasurer

Name Role
LAURA OLLIGES Treasurer

Officer

Name Role
JASON L PETERSON Officer

President

Name Role
CLARE LEWIS President

Filings

Name File Date
Registered Agent name/address change 2024-10-14
Annual Report 2024-06-10
Annual Report 2023-06-12
Annual Report 2022-06-02
Annual Report 2021-04-23
Annual Report 2020-03-17
Annual Report 2019-06-03
Registered Agent name/address change 2018-12-05
Annual Report 2018-05-24
Annual Report 2017-05-01

Sources: Kentucky Secretary of State