Name: | DAMASCUS TEMPLE FOUNDATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2010 (15 years ago) |
Organization Date: | 04 Mar 2010 (15 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0757935 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1304-1306 SO. 28TH STREET, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JONATHON BRYANT | Registered Agent |
Name | Role |
---|---|
D'SHAWN JOHNSON | Officer |
Name | Role |
---|---|
GLENN BROWN | President |
Name | Role |
---|---|
DONALD DREW | Director |
TERRY L CHAMBERS SR. | Director |
SIMEON PULLUM | Director |
GARVIN HINDS | Director |
ROBERT C. NEWTON | Director |
KEVIN RUSSELL | Director |
JAMES WASHINGTON | Director |
JONATHON A. BRYANT | Director |
TERRY CHAMBERS | Director |
JONATHAN A BRYANT | Director |
Name | Role |
---|---|
WILLIAM J RICHARDSON | Secretary |
Name | Role |
---|---|
JONATHAN A BRYANT | Treasurer |
Name | Role |
---|---|
SIMEON PULLUM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-29 |
Annual Report | 2023-03-29 |
Annual Report | 2023-03-29 |
Sources: Kentucky Secretary of State