Name: | FIRST CHRISTIAN CHURCH OF SOUTH SHORE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1963 (62 years ago) |
Organization Date: | 19 Feb 1963 (62 years ago) |
Last Annual Report: | 19 Aug 2024 (8 months ago) |
Organization Number: | 0017513 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41175 |
City: | South Shore |
Primary County: | Greenup County |
Principal Office: | P.O. Box 785, SO. SHORE, KY 41175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGIL MAJOR | Director |
WILLIE BROWN | Director |
Doug Unger | Director |
TIM PARSON | Director |
Brett Unger | Director |
ORVILLE MULLINS | Director |
Name | Role |
---|---|
ORVILLE MULLINS | Incorporator |
VIRGIL MAJOR | Incorporator |
WILLIE BROWN | Incorporator |
Name | Role |
---|---|
Tim Parson | Treasurer |
Name | Role |
---|---|
Tim Parson | Registered Agent |
Name | Role |
---|---|
Tom Sullivan | President |
Name | Role |
---|---|
BRETT UNGER | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-19 |
Principal Office Address Change | 2024-08-19 |
Registered Agent name/address change | 2024-08-19 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-17 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-01 |
Annual Report | 2018-06-04 |
Annual Report | 2017-06-17 |
Sources: Kentucky Secretary of State