Name: | Bonaventure Boulevard Church of Christ, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 2012 (13 years ago) |
Organization Date: | 28 Jun 2012 (13 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0832525 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 3715 Bonaventure Boulevard, Louisville, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | Role |
---|---|
Edwin Drew Etherton | Secretary |
Name | Role |
---|---|
Edwin Drew Etherton | Treasurer |
Name | Role |
---|---|
Edwin Drew Etherton | Director |
David Goeing | Director |
Roland Franklin | Director |
David Reed | Director |
Name | Role |
---|---|
FBT LLC Lexington | Incorporator |
Name | Role |
---|---|
Roland Franklin | President |
Name | Role |
---|---|
Roland Franklin | Vice President |
Name | Status | Expiration Date |
---|---|---|
NEW HARMONY CHURCH OF CHRIST | Inactive | 2023-11-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-27 |
Certificate of Assumed Name | 2018-11-15 |
Annual Report | 2018-08-17 |
Annual Report | 2017-06-04 |
Annual Report | 2016-05-04 |
Sources: Kentucky Secretary of State