Name: | THE SHIELD OF FAITH CHRISTIAN LAW ENFORCEMENT OFFICERS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 2002 (23 years ago) |
Organization Date: | 05 Mar 2002 (23 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0532316 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 5600 Shepherdsville Rd, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RYAN WHITFORD | Registered Agent |
Name | Role |
---|---|
Ryan Whitford | Officer |
Name | Role |
---|---|
Ryan Whitford | Director |
Matthew McDaniel | Director |
Tony James | Director |
JEFFREY S. MANNING | Director |
AUDREY L. JOHNSON | Director |
ERIC JOHNSON | Director |
STEVE WRIGHT | Director |
HARVEY HUNT | Director |
DONNIE CHAMBERS | Director |
KEVIN CARMAN | Director |
Name | Role |
---|---|
DONNIE CHAMBERS | Incorporator |
KEVIN CARMAN | Incorporator |
TODD BRIMM | Incorporator |
DAVID BLAKE | Incorporator |
JEFFREY S. MANNING | Incorporator |
AUDREY L. JOHNSON | Incorporator |
ERIC JOHNSON | Incorporator |
STEVE WRIGHT | Incorporator |
HARVEY HUNT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-08-20 |
Registered Agent name/address change | 2023-08-20 |
Principal Office Address Change | 2023-08-20 |
Principal Office Address Change | 2022-09-27 |
Annual Report | 2022-09-27 |
Annual Report | 2021-06-29 |
Principal Office Address Change | 2020-02-20 |
Registered Agent name/address change | 2020-02-20 |
Annual Report Amendment | 2020-02-20 |
Sources: Kentucky Secretary of State