Name: | EVANGELICAL CHRISTIAN FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 11 Jan 1974 (51 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0016158 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | TIMOTHY ALLEN JOLLY, 126 PRESCOTT RD., PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID WOOSLEY | Vice President |
Name | Role |
---|---|
Timothy Allen Jolly | Director |
DAVID WOOSLEY | Director |
REV. RONALD W. SUMMERS | Director |
REV. THOMAS T. MAY | Director |
REV. DR. LOUIS W. ARNOLD | Director |
REV. PAUL MCCULLY | Director |
REV. W. H. POWELS | Director |
DONALD JOLLY | Director |
Angela Hood | Director |
Name | Role |
---|---|
REV. THOMAS T. MAY | Incorporator |
Name | Role |
---|---|
Timothy Allen Jolly | Treasurer |
Name | Role |
---|---|
Timothy Allen Jolly | Registered Agent |
Name | Role |
---|---|
DONALD JOLLY | President |
Name | Role |
---|---|
Angela Hood | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-28 |
Registered Agent name/address change | 2024-03-28 |
Principal Office Address Change | 2024-03-27 |
Registered Agent name/address change | 2024-03-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-29 |
Annual Report | 2019-07-03 |
Sources: Kentucky Secretary of State