Name: | IGLESIA BAUTISTA GETSEMANI, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 2004 (21 years ago) |
Organization Date: | 12 May 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0585886 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9705 WESTPORT ROAD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BERNARDO D CABALLERO | Registered Agent |
Name | Role |
---|---|
Bernardo D Caballero | President |
Name | Role |
---|---|
Tania Caballero | Secretary |
Name | Role |
---|---|
Miguel Garcia | Vice President |
Name | Role |
---|---|
Catherine Garcia | Treasurer |
Name | Role |
---|---|
Bernardo D Caballero | Director |
Miguel Garcia | Director |
Catherine Garcia | Director |
TWYLA FAGAN | Director |
SONIA TAPIA GUITIERREZ | Director |
CARLOS A. DE LA BARRA | Director |
Name | Role |
---|---|
ELLIE KERSTETTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-18 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-30 |
Annual Report | 2019-07-13 |
Annual Report | 2018-04-13 |
Annual Report | 2017-03-12 |
Registered Agent name/address change | 2017-03-12 |
Sources: Kentucky Secretary of State