Name: | BANKLICK CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1962 (63 years ago) |
Organization Date: | 10 Sep 1962 (63 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0003078 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | ATTENTION: JERRY HOPKINS, 4150 MADISON PIKE, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY HOPKINS | Registered Agent |
Name | Role |
---|---|
JERRY HOPKINS | Chairman |
Name | Role |
---|---|
JERRY HOPKINS | Sole Officer |
Name | Role |
---|---|
JAMES MILLER | Director |
JERRY HOPKINS | Director |
RICK GROSS | Director |
ROBERT F. PORTER | Director |
ROBERT MINOR | Director |
J. H. WARREN | Director |
E. H. GROGER | Director |
JOSEPH STERLING | Director |
Name | Role |
---|---|
ROBERT F. PORTER | Incorporator |
ROBERT MINOR | Incorporator |
J. H. WARREN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-04-03 |
Annual Report | 2023-04-25 |
Annual Report | 2022-06-03 |
Annual Report | 2021-08-24 |
Annual Report | 2020-03-19 |
Annual Report | 2019-10-03 |
Annual Report | 2018-06-26 |
Annual Report | 2017-08-17 |
Annual Report | 2016-06-17 |
Sources: Kentucky Secretary of State