Name: | ANTIOCH MISSIONARY BAPTIST CHURCH OF LOUISVILLE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1999 (25 years ago) |
Organization Date: | 23 Sep 1999 (25 years ago) |
Last Annual Report: | 24 Jun 2024 (9 months ago) |
Organization Number: | 0480726 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3315 DIXIE HWY., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tilford, Dobbins and Schmidt LLC | Registered Agent |
Name | Role |
---|---|
Eric T French, Sr | President |
Name | Role |
---|---|
CARL FULLER | Director |
CAROL ANN HUMPHREY | Director |
ANNA ARVIN | Director |
MARGARET MASK | Director |
THOMAS P. MCDONALD | Director |
HORACE L. NANNIE | Director |
JOYCE A. TODD | Director |
NORRIS CHRISTIAN | Director |
Ruth Graham | Director |
Beverly Coleman | Director |
Name | Role |
---|---|
NORRIS CHRISTIAN | Incorporator |
Name | Role |
---|---|
Karen Henderson | Secretary |
Name | Role |
---|---|
Thomas Waddlington | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Reinstatement Certificate of Existence | 2023-04-18 |
Reinstatement | 2023-04-18 |
Registered Agent name/address change | 2023-04-18 |
Reinstatement Approval Letter Revenue | 2023-04-18 |
Annual Report | 2021-08-21 |
Agent Resignation | 2021-08-02 |
Annual Report | 2020-08-08 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-02 |
Sources: Kentucky Secretary of State