Name: | FIRST CHRISTIAN CHURCH OF COVINGTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 1865 (160 years ago) |
Organization Date: | 15 Feb 1865 (160 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0017542 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 14 WEST 5TH. ST., COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUGLAS BALDRIDGE, JR. | Registered Agent |
Name | Role |
---|---|
Paul Jackson | President |
Name | Role |
---|---|
STERLING STAGGS | Vice President |
Name | Role |
---|---|
Tom Norwood | Director |
Lettie VanHemert | Director |
Arretta Ketron | Director |
JAMES M. FISHER | Director |
JAMES C. THOMAS | Director |
GEORGE W. MCDONALD | Director |
WM. B. MOOKLAR | Director |
HENRY HATAWAY | Director |
Name | Role |
---|---|
L Charlene Bowling | Treasurer |
Name | Role |
---|---|
W. P. HOLT | Incorporator |
KATHLEEN KING | Incorporator |
CECIL CUMMINS | Incorporator |
CLYDE RAMSEY | Incorporator |
L. S. NORMAN | Incorporator |
Name | Action |
---|---|
THE TRUSTEES OF THE CHRISTIAN CHURCH, IN COVINGTON, KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-13 |
Annual Report | 2025-02-08 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-16 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-16 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State