Search icon

CORNERSTONE CHURCH OF THE NAZARENE, INC.

Company Details

Name: CORNERSTONE CHURCH OF THE NAZARENE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jun 1969 (56 years ago)
Organization Date: 23 Jun 1969 (56 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0007193
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1490 LOUISVILLE RD. WEST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Secretary

Name Role
Ann Lafoe Secretary

Treasurer

Name Role
Marvin Barlow Treasurer

Director

Name Role
Ann Lafoe Director
Marvin Barlow Director
Dianna Devore Director
... Director

Incorporator

Name Role
PAUL GRIMES Incorporator
RALPH W. CALLIHAN Incorporator
CLARENCE WILEY Incorporator

Registered Agent

Name Role
DIANNA DEVORE Registered Agent

Former Company Names

Name Action
CAPITAL CHURCH OF THE NAZARENE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-04-15
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-26
Annual Report 2019-08-09
Annual Report 2018-06-18
Registered Agent name/address change 2017-06-19
Annual Report 2017-06-19
Annual Report 2016-06-14

Sources: Kentucky Secretary of State