Search icon

CRESCENT HILL PRESBYTERIAN CHURCH

Company Details

Name: CRESCENT HILL PRESBYTERIAN CHURCH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jun 1931 (94 years ago)
Organization Date: 05 Apr 1890 (135 years ago)
Last Annual Report: 09 Mar 2024 (a year ago)
Organization Number: 0527124
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 142 CRESCENT AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN P. MARCUM JR. Registered Agent

President

Name Role
DON MEAD President

Secretary

Name Role
POLLY CUSHMAN Secretary

Treasurer

Name Role
JOHN MARCUM Treasurer

Vice President

Name Role
BARBARA HEDSPETH Vice President

Director

Name Role
EVA STIMSON Director
MARSHA BERRY Director
SONI CASTLEBERRY Director
J. S. LEAKE Director
ALLEN P. DODD Director
HUGH B. FLEECE Director

Incorporator

Name Role
J. S. LEAKE Incorporator
ALLEN P. DODD Incorporator
HUGH B FLEECE Incorporator

Filings

Name File Date
Annual Report 2024-03-09
Annual Report 2024-03-08
Annual Report 2024-03-08
Annual Report 2023-03-17
Annual Report 2022-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28200.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State