Search icon

LUTHER RICE COLLEGE & SEMINARY, INC. - Florida Company Profile

Company Details

Entity Name: LUTHER RICE COLLEGE & SEMINARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: 704165
FEI/EIN Number 591197022

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3038 EVANS MILL RD, LITHONIA, GA, 30038
Mail Address: 3038 EVANS MILL RD, LITHONIA, GA, 30038
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinhilber Steven Dr. President 3038 EVANS MILL RD, LITHONIA, GA, 30038
INGOLDSBY, JAMES H Agent 480 Belfort Road, Jacksonville, FL, 32256
Kuffrey Kenneth Vice President 3038 EVANS MILL RD, LITHONIA, GA, 30038
Edwards Daryl Trustee 8285 GA Hwy 121, NE, Surrency, GA, 31563
Houck Bill Trustee 127 Sterling Court, Bluff City, TN, 37618
Souders Lou Trustee 3494 Turtle Cove Court, Marietta, GA, 30067
Chesney Vicki Trustee 3202 Salem Cove Way SE, Conyers, GA, 30013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05231900023 LUTHER RICE UNIVERSITY ACTIVE 2005-08-16 2025-12-31 - 3038 EVANS MILL ROAD, LITHONIA, GA, 30038

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 480 Belfort Road, 209, Jacksonville, FL 32256 -
AMENDMENT AND NAME CHANGE 2015-06-08 LUTHER RICE COLLEGE & SEMINARY, INC. -
AMENDMENT AND NAME CHANGE 2006-02-15 LUTHER RICE UNIVERSITY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-05-07 3038 EVANS MILL RD, LITHONIA, GA 30038 -
CHANGE OF MAILING ADDRESS 1992-05-07 3038 EVANS MILL RD, LITHONIA, GA 30038 -
REGISTERED AGENT NAME CHANGED 1992-05-07 INGOLDSBY, JAMES H -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-22
Amendment 2018-05-29
ANNUAL REPORT 2018-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State