Search icon

CHIEF SHEPHERD BAPTIST CHURCH, INC.

Company Details

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

Registered Agent

Name Role
BRIAN K DARLING Registered Agent

President

Name Role
ULYSSES F. BROOKS President

Secretary

Name Role
JOSEPHINE TAYLOR Secretary

Treasurer

Name Role
JOSIE TAYLOR Treasurer

Director

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

Incorporator

Name Role
JOSEPH H. COHEN Incorporator

Filings

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