Name: | JEFFERSON STREET BAPTIST CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 May 1997 (28 years ago) |
Organization Date: | 14 May 1997 (28 years ago) |
Last Annual Report: | 10 Feb 2025 (4 months ago) |
Organization Number: | 0432935 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 757 S BROOK ST, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUSANN NACKE | Director |
STEPHEN SMITH | Director |
BEN HUSSUNG | Director |
LILLIAN BRYANT | Director |
BILLY PYLES | Director |
DOUG POPE | Director |
MELONY POPE | Director |
STEPHEN IDEN | Director |
BEN WHITE | Director |
JUSTIN IRVING | Director |
Name | Role |
---|---|
CHELSEY FRANZ | Secretary |
Name | Role |
---|---|
ANDREW CRAWFORD | Officer |
Name | Role |
---|---|
DOUG POPE | Treasurer |
Name | Role |
---|---|
KYLE NOLTEMEYER | President |
KEN VICKERY | President |
Name | Role |
---|---|
ALEX NOLAN | Registered Agent |
Name | Role |
---|---|
DR. F. RUSSELL BENNETT, | Incorporator |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE RESCUE MISSION | Active | 2029-02-12 |
RE:CENTER MINISTRIES | Inactive | 2023-07-16 |
THRIFT 'N' THRIVE | Inactive | 2021-11-29 |
HOLCOMBE RESCUE MISSION | Inactive | 2019-02-06 |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Principal Office Address Change | 2024-04-01 |
Registered Agent name/address change | 2024-04-01 |
Annual Report | 2024-04-01 |
Certificate of Assumed Name | 2024-02-12 |
Sources: Kentucky Secretary of State