Name: | BREAD OF LIFE LUTHERAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 2015 (10 years ago) |
Organization Date: | 29 Apr 2015 (10 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0920905 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 700 CLAYTON AVENUE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Densil Taylor | Registered Agent |
Name | Role |
---|---|
Kevin L Nelson | Treasurer |
Name | Role |
---|---|
Steve A Wallace | Vice President |
Name | Role |
---|---|
KIM MENKE | Director |
MICHAEL JOHNSON | Director |
KEVIN NELSON | Director |
MONICA SEXTON | Director |
Densil Taylor | Director |
Kevin Nelson | Director |
Steve Wallace | Director |
Name | Role |
---|---|
KIM MENKE | Incorporator |
Name | Role |
---|---|
Densil Taylor | President |
Name | Role |
---|---|
Marianne Weiss | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-03-22 |
Annual Report | 2024-03-22 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-23 |
Registered Agent name/address change | 2022-03-23 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-20 |
Annual Report | 2019-07-29 |
Annual Report | 2018-04-27 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
81-1985655 | Association | Unconditional Exemption | 700 CLAYTON AVE, GEORGETOWN, KY, 40324-1525 | 1941-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State