Search icon

CONNERSVILLE CHRISTIAN CHURCH, INC. OF CYNTHIANA, KENTUCKY

Company Details

Name: CONNERSVILLE CHRISTIAN CHURCH, INC. OF CYNTHIANA, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jun 1968 (57 years ago)
Organization Date: 12 Jun 1968 (57 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0011094
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 2190 KY HIGHWAY 1842E, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Incorporator

Name Role
RECTOR KEARNS Incorporator
DUARD FIELDS Incorporator
LEO DENNIS Incorporator
ZELMA MCBEE Incorporator
CLEVELAND SHARON Incorporator

Registered Agent

Name Role
HOWARD FRYMAN Registered Agent

President

Name Role
Nathan Courtney President

Secretary

Name Role
Nathan Sowder Secretary

Treasurer

Name Role
David Jones Treasurer

Vice President

Name Role
William Yazell Vice President

Director

Name Role
Mike Neat Director
Danny Haley Director
Byron Boyers Director
. Director

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-08
Principal Office Address Change 2023-05-08
Reinstatement Certificate of Existence 2022-10-26
Reinstatement 2022-10-26
Reinstatement Approval Letter Revenue 2022-10-26
Administrative Dissolution 2022-10-04
Annual Report 2021-08-17
Annual Report 2020-06-02
Annual Report 2019-07-31

Sources: Kentucky Secretary of State