Name: | CRESCENT SPRINGS PRESBYTERIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1955 (70 years ago) |
Organization Date: | 13 Oct 1955 (70 years ago) |
Last Annual Report: | 12 Apr 2024 (a year ago) |
Organization Number: | 0012229 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 710 WESTERN RESERVE RD., CRESCENT SPRINGS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARLA E. MAGEE | Director |
ROBERT R SCOTT | Director |
R A SCHROTH | Director |
Doug Thompson | Director |
Dan Alexander | Director |
Michele Hogan | Director |
Name | Role |
---|---|
ROBERT R. SCOTT | Incorporator |
R. A. SCHROTH | Incorporator |
J. A. CAWOOD | Incorporator |
CARL EUBANKS | Incorporator |
Name | Role |
---|---|
JIM BURDICK | Registered Agent |
Name | Role |
---|---|
Crystal Harden | Officer |
Name | Role |
---|---|
Tim Reed | President |
Name | Role |
---|---|
Sarah Cottongim | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2023-05-06 |
Annual Report | 2022-04-01 |
Annual Report | 2021-03-20 |
Annual Report | 2020-05-05 |
Annual Report | 2019-04-19 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-02 |
Annual Report | 2016-06-30 |
Registered Agent name/address change | 2015-06-20 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0985766 | Corporation | Unconditional Exemption | 710 WESTERN RESERVE RD, CRESCENT SPGS, KY, 41017-1416 | 1964-01 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State