ST. THOMAS EPISCOPAL CHURCH OF LYNDON, INC.

Name: | ST. THOMAS EPISCOPAL CHURCH OF LYNDON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Apr 1997 (28 years ago) |
Organization Date: | 16 Apr 1997 (28 years ago) |
Last Annual Report: | 13 Mar 2025 (3 months ago) |
Organization Number: | 0431597 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9616 WESTPORT RD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY LYNN KISSLING | Director |
SUSAN SWEENEY | Director |
KENNETH BANNISTER | Director |
HELEN KEENE | Director |
KENNETH MEREDITH | Director |
JERENE NASH | Director |
Ishmon Burks | Director |
Leslie Proasi | Director |
Julea Lawson | Director |
Jason Haydon | Director |
Name | Role |
---|---|
REV. JOHN G ALLEN | Incorporator |
Name | Role |
---|---|
Richard Kautz | Registered Agent |
Name | Role |
---|---|
Jennifer Lausterer | Treasurer |
Name | Role |
---|---|
Suzann Bowling | Vice President |
Name | Role |
---|---|
Kathleen Eigelbach | President |
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Registered Agent name/address change | 2025-03-13 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State