Name: | CHIEF SHEPHERD BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Dec 1996 (28 years ago) |
Organization Date: | 13 Dec 1996 (28 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0425343 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2219 WILSON AVE., LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN K DARLING | Registered Agent |
Name | Role |
---|---|
ULYSSES F. BROOKS | President |
Name | Role |
---|---|
JOSEPHINE TAYLOR | Secretary |
Name | Role |
---|---|
JOSIE TAYLOR | Treasurer |
Name | Role |
---|---|
JOSIE TAYLOR | Director |
OLLIE WALLS | Director |
JOHN HARDEN | Director |
OPHELIA WHITE | Director |
DARRYL BROOKS | Director |
SILAS L. MOORE | Director |
DALLAS CARNEY | Director |
WILLIAM E. GRIFFIE | Director |
FLOSSIE M. CARNEY | Director |
WILLIAM WILLIAMS | Director |
Name | Role |
---|---|
JOSEPH H. COHEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-06-28 |
Annual Report | 2021-08-05 |
Reinstatement Certificate of Existence | 2020-10-14 |
Reinstatement | 2020-10-14 |
Reinstatement Approval Letter Revenue | 2020-10-14 |
Registered Agent name/address change | 2020-10-14 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-05-16 |
Sources: Kentucky Secretary of State