Name: | FIRST CHRISTIAN CHURCH, LEXINGTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 1944 (80 years ago) |
Organization Date: | 18 Oct 1944 (80 years ago) |
Last Annual Report: | 24 Apr 2024 (a year ago) |
Organization Number: | 0017505 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1305 AUDUBON AVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT W. ELAM | Registered Agent |
Name | Role |
---|---|
ROBERT CLARK | Officer |
STEVE SMITH | Officer |
JOE ESENBOCK, JR | Officer |
Name | Role |
---|---|
BRIAN COBB | Treasurer |
Name | Role |
---|---|
ARTHUR ABSHIRE | Director |
BRIAN COBB | Director |
ROBERT CLARK | Director |
W. E. GAREY | Director |
W. B. GRIGGS | Director |
C. M. ROSE | Director |
Name | Role |
---|---|
W. E. GAREY | Incorporator |
W. B. GRIGGS | Incorporator |
C. M. ROSE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-24 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-24 |
Annual Report | 2021-10-02 |
Annual Report | 2020-04-14 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-03 |
Annual Report | 2016-04-05 |
Annual Report | 2015-03-31 |
Sources: Kentucky Secretary of State