Search icon

CHURCH OF PROMISE, INC.

Company Details

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

Director

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

Incorporator

Name Role
LARRY STOESS Incorporator

Registered Agent

Name Role
ERIC BRYANT Registered Agent

President

Name Role
Joe Newland President

Treasurer

Name Role
John Howard Treasurer

Filings

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