Name: | FISHERVILLE CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1969 (55 years ago) |
Organization Date: | 10 Dec 1969 (55 years ago) |
Last Annual Report: | 07 May 2024 (10 months ago) |
Organization Number: | 0017777 |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | % CHARLES MILLER, 7060 FISHERVILLE, FISHERVILLE, KY 40023 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT LONG | Director |
ARCHIE YEAGER | Director |
TIM MORROW | Director |
CLAUDE RIDGEWAY | Director |
JOSHUA SMITH | Director |
REX PRATHER | Director |
ROD LEWIS | Director |
HENRY SMITH | Director |
BILLY MILLER | Director |
CHARLES MILLER | Director |
Name | Role |
---|---|
HENRY SMITH | Incorporator |
BILLY MILLER | Incorporator |
CHARLES MILLER | Incorporator |
ARCHIE YEAGER | Incorporator |
ROBERT LONG | Incorporator |
Name | Role |
---|---|
ROBERT ALLEN | Registered Agent |
Name | Role |
---|---|
JOSHUA SMITH | Secretary |
Name | Role |
---|---|
BETTY DOBLER | Treasurer |
Name | Role |
---|---|
ROD LEWIS | Vice President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-05-07 |
Reinstatement | 2024-05-07 |
Reinstatement Approval Letter Revenue | 2024-05-07 |
Administrative Dissolution Return | 2007-12-13 |
Administrative Dissolution | 2007-12-01 |
Sixty Day Notice Return | 2007-10-08 |
Annual Report | 2006-05-02 |
Annual Report | 2005-04-12 |
Annual Report | 2003-04-28 |
Annual Report | 2001-05-07 |
Sources: Kentucky Secretary of State