Name: | LOUISVILLE CHRISTIAN FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2002 (22 years ago) |
Organization Date: | 11 Dec 2002 (22 years ago) |
Last Annual Report: | 16 Aug 2010 (15 years ago) |
Organization Number: | 0549703 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1000 CHEROKEE ROAD, LOUISVILLE, KY 40204-4270 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAY HUME | Secretary |
Name | Role |
---|---|
MARK THOMPSON | Chairman |
Name | Role |
---|---|
Ray Strothman | Director |
CLAY HUME | Director |
Mark Thompson | Director |
John Fleming Jr | Director |
Andy Hanlein | Director |
T. Vaughn Walker | Director |
Jeff Ashley | Director |
Bill Heinz | Director |
Mark Kennedy | Director |
Carol Timmons | Director |
Name | Role |
---|---|
MARK THOMPSON | President |
Name | Role |
---|---|
MARK A. THOMPSON, INC. | Registered Agent |
Name | Role |
---|---|
CLIFF WHALIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-08-16 |
Annual Report | 2009-05-05 |
Principal Office Address Change | 2008-10-21 |
Registered Agent name/address change | 2008-10-21 |
Annual Report | 2008-10-13 |
Sixty Day Notice Return | 2008-09-16 |
Annual Report | 2007-04-17 |
Annual Report | 2006-04-27 |
Sources: Kentucky Secretary of State