Search icon

FIRST CHRISTIAN CHURCH OF MAYFIELD, KENTUCKY

Company Details

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

President

Name Role
Beth Scarbrough President

Director

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

Incorporator

Name Role
JOHN H. ROBBINS Incorporator
B. KOEN Incorporator
W. C. ROBBINS Incorporator
S. THOMAS Incorporator
JAMES A. GEE Incorporator

Treasurer

Name Role
Terry Harrell Treasurer

Registered Agent

Name Role
Barry McDonald Registered Agent

Secretary

Name Role
Laura Evans Secretary

Vice President

Name Role
Jim Heath Vice President

Former Company Names

Name Action
CHRISTIAN CHURCH AT MAYFIELD, KENTUCKY Old Name

Filings

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