Search icon

CHRISTIAN HERITAGE CENTER, INCORPORATED

Company Details

Name: CHRISTIAN HERITAGE CENTER, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Dec 1962 (62 years ago)
Organization Date: 31 Dec 1962 (62 years ago)
Last Annual Report: 25 Jun 2001 (24 years ago)
Organization Number: 0009444
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1941 BISHOP LANE, STE. 810, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Director

Name Role
Timothy Weddell Director
Winford Thomas Director
Malcolm L Lilly Director
John Black Director
Theodore H Amshoff, Jr Director
J. KENNETH HUTCHERSON Director
ROBERT G. EPPLER Director
ROBERT W. COOKE Director
ETHEL B. BLAND Director
R. WESLEY MAYE Director

Registered Agent

Name Role
DR. N. BURNETT MAGRUDER Registered Agent

President

Name Role
Wm E Rodman President

Vice President

Name Role
N Burnett Magruder Vice President

Secretary

Name Role
N Burnett Magruder Secretary

Incorporator

Name Role
J. KENNETH HUTCHERSON Incorporator
ROBERT G. EPPLER Incorporator
ROBERT W. COOK Incorporator
ETHEL B. BLAND Incorporator
R. WESLEY NAYE Incorporator

Former Company Names

Name Action
CHRISTIAN CONSERVATIVE CENTER, INC. Old Name

Filings

Name File Date
Dissolution 2001-12-12
Annual Report 2001-08-27
Annual Report 2000-07-20
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-16
Annual Report 1993-07-01

Sources: Kentucky Secretary of State