Name: | BEREA CHRISTIAN CHURCH - LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Mar 1970 (55 years ago) |
Organization Date: | 03 Mar 1970 (55 years ago) |
Last Annual Report: | 03 Jan 2025 (2 months ago) |
Organization Number: | 0003776 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2689 BEREA RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMUEL T. BRAWNER | Registered Agent |
Name | Role |
---|---|
DAVID GRAVES | Director |
ROY MARTIN | Director |
BART BREEDING | Director |
DOUG ISON | Director |
. | Director |
Name | Role |
---|---|
J. WILBUR JOHNSTONE | Incorporator |
F. E. SAMS | Incorporator |
BOBBY OTT HARDIN | Incorporator |
JAMES W. CARR, III | Incorporator |
CHARLES G. WHALEN | Incorporator |
Name | Role |
---|---|
MICHAEL MITCHAM | President |
Name | Role |
---|---|
J. D. MILLER | Vice President |
Name | Role |
---|---|
Samuel Thomas BRAWNER | Secretary |
Name | Role |
---|---|
Peggy Joyce BRAWNER | Treasurer |
Name | Action |
---|---|
BEREA CHRISTIAN CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-03 |
Annual Report | 2024-05-16 |
Annual Report | 2023-04-07 |
Reinstatement | 2022-11-18 |
Registered Agent name/address change | 2022-11-18 |
Amendment | 2022-11-18 |
Reinstatement Certificate of Existence | 2022-11-18 |
Reinstatement Approval Letter Revenue | 2022-11-17 |
Revocation of Certificate of Authority | 1987-10-15 |
Annual Report | 1981-07-01 |
Sources: Kentucky Secretary of State