Search icon

HIGHLAND PRESBYTERIAN CHURCH, INC. (LOUISVILLE)

Company Details

Name: HIGHLAND PRESBYTERIAN CHURCH, INC. (LOUISVILLE)
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Nov 1903 (121 years ago)
Organization Date: 12 Nov 1903 (121 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0542997
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1011 CHEROKEE ROAD, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

President

Name Role
Nolan Huizenga President

Treasurer

Name Role
James Crowley Treasurer

Secretary

Name Role
Sallie Stevens Secretary

Director

Name Role
Clyde Foshee Director
Steve Makela Director
Ann Lacy Director
WILLIAM J. RUBEL Director
JAMES J. HAYES Director
WM H. NEWHALL, JR. Director

Registered Agent

Name Role
HIGHLAND PRESBYTERIAN CHURCH, INC. Registered Agent

Incorporator

Name Role
WILLIAM J. RUBEL Incorporator
JAMES J. HAYES Incorporator
WM H. NEWHALL, JR. Incorporator

Former Company Names

Name Action
THE TRUSTEES OF HIGHLAND PRESBYTERIAN CHURCH Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-02
Registered Agent name/address change 2023-05-19
Registered Agent name/address change 2023-01-12
Annual Report 2022-05-24
Registered Agent name/address change 2021-08-05
Annual Report 2021-08-02
Annual Report 2020-07-15
Annual Report 2019-07-02
Annual Report 2018-06-06

Sources: Kentucky Secretary of State