Search icon

FIRST CHRISTIAN CHURCH OF COVINGTON, KENTUCKY

Company Details

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

Registered Agent

Name Role
DOUGLAS BALDRIDGE, JR. Registered Agent

President

Name Role
Paul Jackson President

Vice President

Name Role
STERLING STAGGS Vice President

Director

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

Treasurer

Name Role
L Charlene Bowling Treasurer

Incorporator

Name Role
W. P. HOLT Incorporator
KATHLEEN KING Incorporator
CECIL CUMMINS Incorporator
CLYDE RAMSEY Incorporator
L. S. NORMAN Incorporator

Former Company Names

Name Action
THE TRUSTEES OF THE CHRISTIAN CHURCH, IN COVINGTON, KENTUCKY Old Name

Filings

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