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 |
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 |
Name | Role |
---|---|
CHARLES ISAACS | Incorporator |
R. W. BOWLES | Incorporator |
HENRY VAUGHN | Incorporator |
STANLEY MARION | Incorporator |
JAMES BAKER | Incorporator |
Name | Role |
---|---|
Ken R. Dougherty | Registered Agent |
Name | Role |
---|---|
Stone Donaldson | President |
Name | Role |
---|---|
Billy Reynolds | Secretary |
Name | Role |
---|---|
Ken Dougherty | Treasurer |
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