Name: | SAINT MARK AME CHURCH Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Oct 2013 (11 years ago) |
Organization Date: | 28 Oct 2013 (11 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0870679 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1901 W. MUHAMMAD ALI BLVD, LOUISVILLE, KY 40203, 1901 W. MUHAMMAD ALI BLVD, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth Golphin | Secretary |
Name | Role |
---|---|
Troy Thomas | Officer |
Name | Role |
---|---|
Troy Thomas | Director |
Kenneth Golphin | Director |
E Anne Henning Byfield | Director |
Rosa Moss | Director |
Betty Gresham | Director |
Michael Gresham | Director |
Name | Role |
---|---|
REV. TROY THOMAS | Registered Agent |
Name | Role |
---|---|
E Anne Henning Byfield | President |
Name | Role |
---|---|
Michael Gresham | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-04-24 |
Principal Office Address Change | 2022-05-12 |
Annual Report | 2022-05-12 |
Registered Agent name/address change | 2021-03-04 |
Annual Report Amendment | 2021-03-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-25 |
Reinstatement Certificate of Existence | 2018-12-18 |
Sources: Kentucky Secretary of State