Search icon

GOD'S HOUSE USA/LOUISVILLE, INC.

Company Details

Name: GOD'S HOUSE USA/LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jan 2010 (15 years ago)
Organization Date: 15 Jan 2010 (15 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0751859
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 3820 BARBARA ANN BOULEVARD, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

President

Name Role
Gloria Smith President

Secretary

Name Role
Felecia D Jones Secretary

Registered Agent

Name Role
FELECIA JONES Registered Agent

Treasurer

Name Role
Felecia D Jones Treasurer

Vice President

Name Role
Eric E Jones Vice President

Director

Name Role
Eric E Jones Director
Felecia D Jones Director
Sophia E Crowder Director
GLORIA SMITH Director
LYNDA SMITH Director
BRIAN SMITH Director
CAROL AGEE Director
BEVERLY BAKER Director
DELORES CROWDER Director
MILDRED BETTY Director

Incorporator

Name Role
GLORIA V. SMITH Incorporator

Assumed Names

Name Status Expiration Date
SPEAK LIFE YOUTH TV Active 2028-04-23

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-07-01
Certificate of Assumed Name 2023-04-23
Annual Report Amendment 2022-07-14
Annual Report 2022-06-19
Annual Report 2021-06-18
Annual Report 2020-06-29
Annual Report 2019-06-21
Annual Report 2018-06-29
Principal Office Address Change 2017-06-30

Sources: Kentucky Secretary of State