Name: | BOARD OF TRUSTEES OF THE MADISON AVENUE CHRISTIAN CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1912 (113 years ago) |
Organization Date: | 23 May 1912 (113 years ago) |
Last Annual Report: | 15 May 2024 (9 months ago) |
Organization Number: | 0004991 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1530 MADISON AVE., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bruce Kintner | President |
Name | Role |
---|---|
David Hilgeford | Secretary |
Name | Role |
---|---|
Shari Caldarelli | Treasurer |
Name | Role |
---|---|
Gary Hart | Director |
Shari Haley Caldarelli | Director |
Paula Allphin | Director |
Cherish Wright | Director |
Dare Miller | Director |
J. B. HEIZER | Director |
T. G. KENNEDY | Director |
T. M. PEARCE | Director |
RODNEY CORD | Director |
S. G. BOYD | Director |
Name | Role |
---|---|
J. B. HEIZER | Incorporator |
T. G. KENNEDY | Incorporator |
S. G. BOYD | Incorporator |
T. M. PEARCE | Incorporator |
RODNEY CORD | Incorporator |
Name | Role |
---|---|
BRUCE KINTNER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-06 |
Annual Report | 2022-04-04 |
Annual Report | 2021-04-21 |
Annual Report | 2020-04-30 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-01 |
Annual Report | 2016-05-23 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State