Name: | FUENTE DE VIDA BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 2017 (7 years ago) |
Organization Date: | 24 Oct 2017 (7 years ago) |
Last Annual Report: | 20 Feb 2025 (5 days ago) |
Organization Number: | 1000409 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10011 TAYLORSVILLE RD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEANETH GONZALEZ | Director |
FRANCISCO D GONZALEZ | Director |
EDWIN SARAT | Director |
ROBER LOPEZ | Director |
ROBER LOPEZ | Director |
EDWIN SARAT | Director |
Name | Role |
---|---|
FRANCISCO D GONZALES | Incorporator |
Name | Role |
---|---|
FRANCISCO DARIO GONZALEZ | Registered Agent |
Name | Role |
---|---|
FRANCISCO DARIO GONZALEZ | President |
Name | Role |
---|---|
ROBER LOPEZ | Secretary |
Name | Role |
---|---|
EDWIN SARAT | Vice President |
Name | Role |
---|---|
JEANETH GONZALEZ | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-27 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-14 |
Annual Report | 2021-06-17 |
Annual Report | 2020-04-23 |
Reinstatement | 2019-01-03 |
Reinstatement Approval Letter Revenue | 2019-01-03 |
Reinstatement Certificate of Existence | 2019-01-03 |
Administrative Dissolution | 2018-10-16 |
Sources: Kentucky Secretary of State