Name: | FIRST CHRISTIAN CHURCH OF MOREHEAD, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 1970 (54 years ago) |
Organization Date: | 23 Dec 1970 (54 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0017508 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 227 E. MAIN ST., MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Susan Whidden | Registered Agent |
Name | Role |
---|---|
David Perkins | Director |
Dan Thomas | Director |
Anne Buckner | Director |
Jack Whidden | Director |
Name | Role |
---|---|
Brent Rogers | President |
Name | Role |
---|---|
Elizabeth Ash | Secretary |
Name | Role |
---|---|
Joe Barrett | Treasurer |
Name | Role |
---|---|
Genny Jenkins | Vice President |
Name | Role |
---|---|
W. H. RICE | Incorporator |
A. B. BOWNE | Incorporator |
C. LOUISE CAUDILL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Registered Agent name/address change | 2025-03-19 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-07 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-06 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State