Search icon

THE SHIELD OF FAITH CHRISTIAN LAW ENFORCEMENT OFFICERS' ASSOCIATION, INC.

Company Details

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

Registered Agent

Name Role
RYAN WHITFORD Registered Agent

Officer

Name Role
Ryan Whitford Officer

Director

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

Incorporator

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

Filings

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