Name: | THE FAIRDALE CHRISTIAN CHURCH, INC. OF FAIRDALE JEFFERSON COUNTY, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 1966 (59 years ago) |
Organization Date: | 07 Feb 1966 (59 years ago) |
Last Annual Report: | 20 May 2024 (10 months ago) |
Organization Number: | 0016565 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 9000 BROWN AUSTIN RD., FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD N. JOHNSTONE | Registered Agent |
Name | Role |
---|---|
Allen Smith | President |
Name | Role |
---|---|
Phil Miller | Secretary |
Name | Role |
---|---|
Jaime Schnell | Treasurer |
Name | Role |
---|---|
Richard Johnstone | Director |
Allen Smith | Director |
Phil Miller | Director |
BIVIAN CARTWRIGHT | Director |
HANDLEY EDLIN | Director |
ARTHUR BEARD | Director |
Name | Role |
---|---|
BIVIAN CARTWRIGHT | Incorporator |
HANDLEY EDLIN | Incorporator |
ARTHUR BEARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-18 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-15 |
Annual Report | 2017-05-31 |
Annual Report | 2016-07-01 |
Principal Office Address Change | 2016-06-15 |
Sources: Kentucky Secretary of State