Name: | ST. LUKE'S ANGLICAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 2007 (18 years ago) |
Organization Date: | 03 Aug 2007 (18 years ago) |
Last Annual Report: | 23 Mar 2024 (a year ago) |
Organization Number: | 0670438 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | ANNLYN F. PURDON, 434 EAST SECOND ST., MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James S Moose | Secretary |
Name | Role |
---|---|
Annlyn F Purdon | Treasurer |
Name | Role |
---|---|
Annlyn F Purdon | Director |
James S Moose | Director |
Kathleen S Browning | Director |
J. BASIL MATTINGLY | Director |
MICHAEL GRISWOLD | Director |
MARION RUSSELL | Director |
LOUIS N. BROWNING | Director |
Name | Role |
---|---|
LOUIS N. BROWNING | Incorporator |
Name | Role |
---|---|
ANNLYN F. PURDON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-23 |
Annual Report | 2023-04-08 |
Registered Agent name/address change | 2023-04-08 |
Principal Office Address Change | 2023-04-08 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-22 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State