Name: | FIRST CHRISTIAN CHURCH OF MAYFIELD, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 29 Jan 1867 (158 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0017507 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | P. O. BOX 799, 9TH. & SOUTH, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Beth Scarbrough | President |
Name | Role |
---|---|
PRYOR SUTHERLIN | Director |
R. E. ANDRUS | Director |
Kelly Weber | Director |
Debra Moffitt | Director |
C. C. WYATT, SR. | Director |
Barry McDonald | Director |
Mike Cartwright | Director |
Carol Bradford | Director |
Darlene Easterwood | Director |
Tim Evans | Director |
Name | Role |
---|---|
JOHN H. ROBBINS | Incorporator |
B. KOEN | Incorporator |
W. C. ROBBINS | Incorporator |
S. THOMAS | Incorporator |
JAMES A. GEE | Incorporator |
Name | Role |
---|---|
Terry Harrell | Treasurer |
Name | Role |
---|---|
Barry McDonald | Registered Agent |
Name | Role |
---|---|
Laura Evans | Secretary |
Name | Role |
---|---|
Jim Heath | Vice President |
Name | Action |
---|---|
CHRISTIAN CHURCH AT MAYFIELD, KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-25 |
Sources: Kentucky Secretary of State