Search icon

GARDENSIDE CHRISTIAN CHURCH

Company Details

Name: GARDENSIDE CHRISTIAN CHURCH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1957 (68 years ago)
Organization Date: 25 Jun 1957 (68 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0019427
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 940 HOLLY SPRINGS DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Director

Name Role
CHARLES ISAACS Director
R. W. BOWLES Director
HENRY VAUGHN Director
JAMES BAKER Director
STANLEY MARION Director
Dean Brewer Director
Andy Milburn Director
Greg Branstetter Director
Lamont Nowlin Director
Darin Roberts Director

Incorporator

Name Role
CHARLES ISAACS Incorporator
R. W. BOWLES Incorporator
HENRY VAUGHN Incorporator
STANLEY MARION Incorporator
JAMES BAKER Incorporator

Registered Agent

Name Role
Ken R. Dougherty Registered Agent

President

Name Role
Stone Donaldson President

Secretary

Name Role
Billy Reynolds Secretary

Treasurer

Name Role
Ken Dougherty Treasurer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-02
Registered Agent name/address change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-06-19
Annual Report 2021-06-13
Annual Report 2020-06-18
Annual Report 2019-06-23
Annual Report 2018-06-21
Annual Report 2017-06-15

Sources: Kentucky Secretary of State