Name: | CHURCH OF PROMISE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Dec 2013 (11 years ago) |
Organization Date: | 26 Dec 2013 (11 years ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Organization Number: | 0874987 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1800 PORTLAND AVENUE, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHIE STOESS | Director |
DALE CORUM | Director |
JARED MILLER | Director |
NATHAN STOESS | Director |
RICK CALVERT | Director |
JESSICA CORUM | Director |
BRIANNE MILLER | Director |
MARY JOLLY | Director |
Mary Jolly | Director |
Joe Newland | Director |
Name | Role |
---|---|
LARRY STOESS | Incorporator |
Name | Role |
---|---|
ERIC BRYANT | Registered Agent |
Name | Role |
---|---|
Joe Newland | President |
Name | Role |
---|---|
John Howard | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-04-11 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-25 |
Annual Report | 2019-05-01 |
Annual Report Amendment | 2018-08-20 |
Annual Report | 2018-08-14 |
Registered Agent name/address change | 2018-05-07 |
Annual Report | 2017-05-15 |
Sources: Kentucky Secretary of State