Search icon

THE ERLANGER CHURCH OF CHRIST.

Company Details

Name: THE ERLANGER CHURCH OF CHRIST.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jul 1948 (77 years ago)
Organization Date: 19 Jul 1948 (77 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0016091
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 458 GRAVES AVE., ERLANGER, KY 41018
Place of Formation: KENTUCKY

Treasurer

Name Role
NANCY M WADE Treasurer

Director

Name Role
CHARLES R. STEPHENS Director
MARVIN CAMPBELL Director
HARRY LAWRENCE Director
MICHAEL GIORDANO Director
DONALD FLYNN Director
CHRISTOPHER SHUMATE Director
WILLIAM SORRELL Director
FRED FOSTER Director

Secretary

Name Role
DONALD FLYNN Secretary

Registered Agent

Name Role
HARRY E LAWRENCE Registered Agent

President

Name Role
HARRY E LAWRENCE President

Incorporator

Name Role
WILLIAM SORRELL Incorporator
CHARLES R. STEPHENS Incorporator
FRED FOSTER Incorporator

Vice President

Name Role
MARVIN CAMPBELL Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report Amendment 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-04-07
Annual Report 2022-04-20
Annual Report 2021-06-30
Annual Report 2020-05-23
Annual Report 2019-06-30
Annual Report 2018-06-13
Annual Report 2017-06-22

Sources: Kentucky Secretary of State