Name: | BEATTYVILLE CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Dec 1956 (68 years ago) |
Organization Date: | 17 Dec 1956 (68 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0003388 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | P O BOX C, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM CORNELIUS | Incorporator |
VAN H. RENEAU | Incorporator |
J. D. COMBS | Incorporator |
Name | Role |
---|---|
JAMIE STICKLER | Registered Agent |
Name | Role |
---|---|
JAMIE STICKLER | President |
Name | Role |
---|---|
MITCH CORNELIUS | Secretary |
Name | Role |
---|---|
MITCH CORNELIUS | Treasurer |
Name | Role |
---|---|
SAM COCKERHAM | Vice President |
Name | Role |
---|---|
SAM COCKERHAM | Director |
MICHAEL NEWNAM | Director |
JAMIE STICKLER | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2024-05-15 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-03 |
Annual Report | 2020-03-18 |
Registered Agent name/address change | 2020-02-11 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-03 |
Sources: Kentucky Secretary of State