Name: | ONE CHURCH LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 2009 (15 years ago) |
Organization Date: | 21 Oct 2009 (15 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0746112 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3131 S. 2ND STREET, SUITE 323, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW SCOTT NESS | Registered Agent |
Name | Role |
---|---|
DONTORRIO JAMEL ARMSTRONG | Director |
ALVINNIA ARMSTRONG | Director |
GEORGE HOWARD | Director |
Wayne Mains | Director |
Joshua Rodenbaugh | Director |
Martin Brooks | Director |
Name | Role |
---|---|
ALVINNIA ROCHELLE ARMSTRONG | Incorporator |
GEORGE HOWARD | Incorporator |
DONTORRIO JAMEL ARMSTRONG | Incorporator |
Name | Role |
---|---|
Matt Ness | President |
Name | Action |
---|---|
THE SOUL CENTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Reinstatement | 2023-11-06 |
Reinstatement Certificate of Existence | 2023-11-06 |
Reinstatement Approval Letter Revenue | 2023-11-06 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-07-26 |
Reinstatement Certificate of Existence | 2022-02-14 |
Reinstatement | 2022-02-14 |
Reinstatement Approval Letter Revenue | 2022-02-08 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State