Search icon

SOJOURN CHURCH J-TOWN, INC.

Company Details

Name: SOJOURN CHURCH J-TOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 2019 (6 years ago)
Organization Date: 27 Mar 2019 (6 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 1053291
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11412 TAYLORSVILLE ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
C. LISLE DRURY Director
ED EVANS Director
TY THORNE Director
Charles StClair Director
JOSH WILSON Director
Lisle Drury Director
Zach Cochran Director

Incorporator

Name Role
STEVEN D. GOODSPEED Incorporator

Registered Agent

Name Role
Zach Cochran Registered Agent

President

Name Role
Lisle Drury President

Secretary

Name Role
Charles StClair Secretary

Vice President

Name Role
Zach Cochran Vice President

Treasurer

Name Role
Zach Cochran Treasurer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-07-24
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report Amendment 2022-08-17
Annual Report 2022-03-09
Annual Report 2021-08-10
Registered Agent name/address change 2020-08-18
Annual Report 2020-02-28
Articles of Incorporation 2019-03-27

Sources: Kentucky Secretary of State