Search icon

FRANKFORT AVENUE CHURCH OF CHRIST, INC.

Company Details

Name: FRANKFORT AVENUE CHURCH OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Mar 1999 (26 years ago)
Organization Date: 30 Mar 1999 (26 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0471866
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1901 FRANKFORT AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Treasurer

Name Role
Lyndell D Johnson Treasurer

Registered Agent

Name Role
LYNDELL D. JOHNSON Registered Agent

Secretary

Name Role
Johnny Ware Secretary

Director

Name Role
Walter Standard Director
PAUL HOWARD Director
Charles Buckner Director
Derron Williams Director
MIKE DEFFELY Director
FRED YOUNG Director

Incorporator

Name Role
WT&C CORPORATE SERVICES, INC. Incorporator

President

Name Role
Jerome H Garrison President

Former Company Names

Name Action
METROPOLITAN CHURCH OF CHRIST, INC. Old Name

Assumed Names

Name Status Expiration Date
JEROME GARRISON MINISTRIES AT FRANKFORT AVE CHURCH OF CHRIST Inactive 2014-09-04
FRESH START MINISTRIES AT FRANKFORT AVE CHURCH OF CHRIST Inactive 2014-09-04
UNITED FOR GOOD AT FRANKFORT AVE CHURCH OF CHRIST Inactive 2014-09-04
EAST END CHURCH OF CHRIST OF LOUISVILLE Inactive 2010-04-27
M STREET CHURCH OF CHRIST Inactive 2005-04-27

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-03-09
Registered Agent name/address change 2023-03-09
Annual Report 2022-11-02
Registered Agent name/address change 2022-11-02
Annual Report Amendment 2022-07-12
Annual Report 2022-07-09
Annual Report 2021-10-16
Annual Report 2020-06-24
Sixty Day Notice Return 2019-10-29

Sources: Kentucky Secretary of State