Search icon

GOOD SHEPHERD LUTHERAN CHURCH OF BARDSTOWN, INC.

Company Details

Name: GOOD SHEPHERD LUTHERAN CHURCH OF BARDSTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Dec 1999 (25 years ago)
Organization Date: 30 Dec 1999 (25 years ago)
Last Annual Report: 24 Jan 2025 (3 months ago)
Organization Number: 0486181
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1126 BLOOMFIELD ROAD, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Treasurer

Name Role
Bertie Shea Treasurer

President

Name Role
Rebecca Findlay President

Vice President

Name Role
Terry Davis Vice President

Secretary

Name Role
Mandy McKee Secretary

Director

Name Role
Jeannine Hite Director
Art Redick Director
Tony Kelty Director
Dan McKee Director
Brandon Jackson Director
JOHN LEHENBAUER Director
TOM DOUGLAS Director
MELANIE DOUGLAS Director
TOM PENA Director
DOUG ZIELINSKI Director

Incorporator

Name Role
JOHN LEHENBAUER Incorporator

Registered Agent

Name Role
JAMES YOUNG Registered Agent

Former Company Names

Name Action
BARDSTOWN LUTHERAN CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-03-17
Annual Report 2023-01-05
Annual Report 2022-01-12
Annual Report 2021-01-09
Annual Report 2021-01-09
Principal Office Address Change 2020-01-28
Annual Report 2020-01-28
Registered Agent name/address change 2020-01-28
Principal Office Address Change 2019-01-07

Sources: Kentucky Secretary of State