Search icon

FIRST CHRISTIAN CHURCH OF HOPKINSVILLE, KENTUCKY

Company Details

Name: FIRST CHRISTIAN CHURCH OF HOPKINSVILLE, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1956 (68 years ago)
Organization Date: 24 Oct 1956 (68 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0017502
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2601 S WALNUT ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Secretary

Name Role
Kelsey Thornburg Secretary

Director

Name Role
John Moss Director
Spencer Kilijian Director
Tracey Clark Director
Darlene Bolton Director
David Collins Director
K. O. CAYCE, SR. Director
GLADSTONE MAJOR Director
GEORGE W. CRENSHAW Director

President

Name Role
Laura Harper President

Incorporator

Name Role
K. O. CAYCE, SR. Incorporator
GLADSTONE MAJOR Incorporator
GEORGE W. CRENSHAW Incorporator

Treasurer

Name Role
Patricia Sunderland Treasurer

Vice President

Name Role
Phillip B. Camp Vice President

Registered Agent

Name Role
Patricia Sunderland, Treasurer Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002537 Exempt Organization Inactive - - - - Hopkinsville, CHRISTIAN, KY

Former Company Names

Name Action
NINTH STREET CHRISTIAN CHURCH OF HOPKINSVILLE, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2025-02-04
Registered Agent name/address change 2025-02-04
Principal Office Address Change 2024-01-22
Annual Report 2024-01-22
Registered Agent name/address change 2024-01-22
Annual Report 2023-03-15
Annual Report 2022-05-04
Annual Report 2021-03-16
Annual Report 2020-03-27
Registered Agent name/address change 2020-03-17

Sources: Kentucky Secretary of State