Name: | THE FIRST CHRISTIAN CHURCH OF ELIZABETHTOWN, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 1958 (66 years ago) |
Organization Date: | 23 Dec 1958 (66 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0017500 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1807 N MILES ST, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
... | Director |
Roger Henson | Director |
Charles Young | Director |
Chris Harp | Director |
Mark Hinton | Director |
Name | Role |
---|---|
HENRY LEE WATERS | Incorporator |
GILBERT E. BEELER | Incorporator |
GEORGE W. BOLTON | Incorporator |
Name | Role |
---|---|
Mark Hinton | President |
Name | Role |
---|---|
Roger Henson | Vice President |
Name | Role |
---|---|
CHRIS HARP | Registered Agent |
Name | Role |
---|---|
Charles Young | Treasurer |
Name | Role |
---|---|
Chris Harp | Officer |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-04-11 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-07 |
Annual Report | 2020-03-23 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-22 |
Annual Report | 2016-04-06 |
Sources: Kentucky Secretary of State