Name: | ELSMERE CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 1948 (77 years ago) |
Organization Date: | 05 Mar 1948 (77 years ago) |
Last Annual Report: | 18 Jul 2016 (9 years ago) |
Organization Number: | 0009244 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 124 CARLISLE AVE., ELSMERE, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOUIS W SMITH | Treasurer |
Name | Role |
---|---|
louis w SMITH | Signature |
LOUIS W SMITH | Signature |
Name | Role |
---|---|
DAVE HODGE | Chairman |
Name | Role |
---|---|
DAVE HODGE | Director |
KATHY RUTT | Director |
PAUL R. FARRIS | Director |
CHESTER M. DREYER | Director |
FRANK V. HALBERSTADT | Director |
LOUIS W SMITH | Director |
Name | Role |
---|---|
KATHY RUTT | Secretary |
Name | Role |
---|---|
PAUL R. FARRIS | Incorporator |
CHESTER M. DREYER | Incorporator |
FRANK V. HALBERSTADT | Incorporator |
Name | Role |
---|---|
JAY KIDWELL | Registered Agent |
Name | Action |
---|---|
THE CHURCH OF CHRIST OF ELSMERE | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-07-18 |
Annual Report | 2015-04-09 |
Annual Report | 2014-09-02 |
Annual Report | 2013-05-08 |
Reinstatement | 2012-02-21 |
Reinstatement Certificate of Existence | 2012-02-21 |
Registered Agent name/address change | 2012-02-21 |
Reinstatement Approval Letter Revenue | 2012-02-21 |
Administrative Dissolution | 2010-11-02 |
Sources: Kentucky Secretary of State