Search icon

CHRIST FELLOWSHIP BAPTIST CHURCH, INC.

Company Details

Name: CHRIST FELLOWSHIP BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 2013 (12 years ago)
Organization Date: 03 Jun 2013 (12 years ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Organization Number: 0859016
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11700 COMMONWEALTH DRIVE, SUITE 601, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
ROBERT ALLEN Director
DAVID MELBER Director
Joseph Clay Deveau Director
Byron Joseph Thomas Director
Micah Tufts Director
JOHN DAVID TRENTHAM Director
THOMAS FRANCIS JR. Director

Registered Agent

Name Role
MONICA R. THOMAS Registered Agent

Treasurer

Name Role
Monica R Thomas Treasurer

Incorporator

Name Role
DAVID MELBER Incorporator

Former Company Names

Name Action
CHRIST FELLOWSHIP CHURCH OF LOUISVILLE, INC. Old Name
NEW CITY CHURCH OF LOUISVILLE INC Old Name

Filings

Name File Date
Annual Report 2024-08-23
Annual Report 2023-06-28
Annual Report 2022-12-09
Registered Agent name/address change 2022-12-09
Annual Report 2022-06-30
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Amendment 2021-03-15
Annual Report Amendment 2020-12-14
Annual Report 2020-06-30

Sources: Kentucky Secretary of State