Name: | THE CHURCH OF THE LORD JESUS CHRIST |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1958 (67 years ago) |
Organization Date: | 18 Aug 1958 (67 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0009377 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41722 |
City: | Bulan, Hardburly, Talcum, Tribbey |
Primary County: | Perry County |
Principal Office: | 207 CHURCH AVE, BULAN, KY 41722 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSE WAGERS | Registered Agent |
Name | Role |
---|---|
Jesse Paul Wagers | President |
Name | Role |
---|---|
Beacher James Bradley | Secretary |
Name | Role |
---|---|
PAUL Wayne MILLER | Treasurer |
Name | Role |
---|---|
DANIEL BARNETT | Vice President |
Name | Role |
---|---|
Jesse Paul Wagers | Director |
Rocky Jett | Director |
PAUL Wayne MILLER | Director |
SAM BOWLING | Director |
LINCOLN COMBS | Director |
HAZEL BOWLING | Director |
Name | Role |
---|---|
SAM BOWLING | Incorporator |
LINCOLN COMBS | Incorporator |
HAZEL BOWLING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-08-01 |
Annual Report | 2023-08-22 |
Annual Report | 2022-06-08 |
Registered Agent name/address change | 2022-06-08 |
Annual Report | 2021-06-09 |
Annual Report | 2020-05-01 |
Principal Office Address Change | 2020-05-01 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State