HIGHLAND BAPTIST CHURCH OF LOUISVILLE, INC.

Name: | HIGHLAND BAPTIST CHURCH OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 1998 (27 years ago) |
Organization Date: | 27 Jul 1998 (27 years ago) |
Last Annual Report: | 13 Feb 2025 (5 months ago) |
Organization Number: | 0459889 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1101 CHEROKEE ROAD, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHLEEN GORDON | Registered Agent |
Name | Role |
---|---|
TRACY HOLLADAY | Director |
BRUCE MAPLES | Director |
DAN MILLER | Director |
UHLAN ROSE | Director |
BOB O'CONNOR | Director |
DAVID NAKDIMEN | Director |
POLLY STONE | Director |
JESSICA L. SWIM | Director |
Elizabeth Howell | Director |
Phil Collier | Director |
Name | Role |
---|---|
TRACY HOLLADAY | Incorporator |
BRUCE MAPLES | Incorporator |
UHLAN ROSE | Incorporator |
JESSICA L. SWIM | Incorporator |
BOB O'CONNOR | Incorporator |
POLLY STONE | Incorporator |
DVID NAKDIMEN | Incorporator |
DAN MILLER | Incorporator |
Name | Role |
---|---|
Steve Brown | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2025-02-13 |
Annual Report | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State