Name: | GREENHOUSE MINISTRIES INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 1997 (28 years ago) |
Organization Date: | 03 Sep 1997 (28 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0438103 |
Industry: | Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2000 W. MARKET STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES W. GREENE | Registered Agent |
Name | Role |
---|---|
James W Greene | President |
Name | Role |
---|---|
JAMES GREENE | Director |
DEBORAH GREENE | Director |
DEMOND GREENE | Director |
CAROLYN ROBINSON | Director |
Tawanna White | Director |
Maurice White | Director |
Nikki Greene | Director |
Name | Role |
---|---|
JAMES GREENE | Incorporator |
DEBORAH GREENE | Incorporator |
Name | Role |
---|---|
Deborah Greene | Treasurer |
Name | Role |
---|---|
Deborah Greene | Vice President |
Name | Role |
---|---|
Warren Greene | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2020-05-20 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-19 |
Annual Report | 2016-04-26 |
Annual Report | 2015-05-16 |
Sources: Kentucky Secretary of State