Search icon

CHRIST LUTHERAN CHURCH, INC.

Company Details

Name: CHRIST LUTHERAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Oct 1973 (52 years ago)
Organization Date: 08 Oct 1973 (52 years ago)
Last Annual Report: 18 Mar 2013 (12 years ago)
Organization Number: 0009348
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 2740 BROWN BADGETT LOOP, HANSON, KY 42413
Place of Formation: KENTUCKY

Director

Name Role
PEGGY WAIDE Director
MIRIAM MAYER Director
ROSE COOK Director
MaryAnn Durban Director
Karen Hane Director
Deborah Cox Director
BAIRD COOT Director

Incorporator

Name Role
BAIRD COOK Incorporator
PEGGY WAIDE Incorporator
MIRIAM MAYER Incorporator
ROSE COOK Incorporator

Registered Agent

Name Role
KAREN HANE Registered Agent

President

Name Role
Michael Cox President

Treasurer

Name Role
Terri McHargue Treasurer

Filings

Name File Date
Dissolution 2014-04-10
Principal Office Address Change 2013-03-18
Registered Agent name/address change 2013-03-18
Annual Report 2013-03-18
Annual Report 2012-02-13
Annual Report 2011-02-28
Registered Agent name/address change 2011-02-28
Annual Report 2010-08-27
Principal Office Address Change 2010-08-27
Annual Report 2009-07-14

Sources: Kentucky Secretary of State