Search icon

BEREA CHRISTIAN CHURCH - LEXINGTON, INC.

Company Details

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

Registered Agent

Name Role
SAMUEL T. BRAWNER Registered Agent

Director

Name Role
DAVID GRAVES Director
ROY MARTIN Director
BART BREEDING Director
DOUG ISON Director
. Director

Incorporator

Name Role
J. WILBUR JOHNSTONE Incorporator
F. E. SAMS Incorporator
BOBBY OTT HARDIN Incorporator
JAMES W. CARR, III Incorporator
CHARLES G. WHALEN Incorporator

President

Name Role
MICHAEL MITCHAM President

Vice President

Name Role
J. D. MILLER Vice President

Secretary

Name Role
Samuel Thomas BRAWNER Secretary

Treasurer

Name Role
Peggy Joyce BRAWNER Treasurer

Former Company Names

Name Action
BEREA CHRISTIAN CHURCH, INC. Old Name

Filings

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