Search icon

KENTUCKY CONFERENCE LAY COUNCIL, LLC

Company Details

Name: KENTUCKY CONFERENCE LAY COUNCIL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 2016 (9 years ago)
Organization Date: 25 Aug 2016 (9 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0961174
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40231
City: Louisville
Primary County: Jefferson County
Principal Office: P.O.Box 34637, Louisville , KY 40231
Place of Formation: KENTUCKY

Member

Name Role
Amanda Johnson, Treasurer Member
Melinda Robinson, Financial Secretary Member
Christopher Wilson Member
Meka Sylvester, President Member

Registered Agent

Name Role
AMANDA JOHNSON Registered Agent
STEVE DOBBINS Registered Agent

Organizer

Name Role
STEVE DOBBINS Organizer
LULA HOWARD Organizer

Assumed Names

Name Status Expiration Date
KENTUCKY CONFERENCE LAY ORGANIZATION Active 2030-03-11

Filings

Name File Date
Principal Office Address Change 2025-03-17
Annual Report 2025-03-17
Registered Agent name/address change 2025-03-11
Certificate of Assumed Name 2025-03-11
Annual Report 2024-06-02
Reinstatement Approval Letter Revenue 2023-10-11
Reinstatement Approval Letter Revenue 2023-10-11
Principal Office Address Change 2023-10-11
Registered Agent name/address change 2023-10-11
Reinstatement 2023-10-11

Sources: Kentucky Secretary of State