Name: | THE CHRISTIAN CHURCH OF EMINENCE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 1938 (86 years ago) |
Organization Date: | 09 Dec 1938 (86 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 0015782 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | P. O. BOX 123, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM H. BRAMMELL, SR | Registered Agent |
Name | Role |
---|---|
MARTHA HALL | President |
Name | Role |
---|---|
JESSICA ADAMS | Secretary |
Name | Role |
---|---|
ANTHONY ADAMS | Vice President |
Name | Role |
---|---|
WAYNE SPARROW | Treasurer |
Name | Role |
---|---|
ANNE WILLHITE | Director |
WAYNE SPARROW | Director |
WILLIAM BRAMMELL | Director |
. .. . | Director |
. . . | Director |
Name | Role |
---|---|
STEPHEN DRANE | Incorporator |
COLEMAN HERNDON | Incorporator |
G. L. BUSH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-04-03 |
Annual Report | 2023-05-09 |
Annual Report | 2022-06-01 |
Annual Report | 2021-03-19 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-14 |
Annual Report | 2018-08-23 |
Registered Agent name/address change | 2017-07-10 |
Annual Report | 2017-04-11 |
Sources: Kentucky Secretary of State