Name: | GLENDALE CHRISTIAN CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jan 1966 (59 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0019954 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42740 |
City: | Glendale |
Primary County: | Hardin County |
Principal Office: | PO BOX 35, 119 WEST MAIN ST, GLENDALE, KY 42740 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLARD BRAWNER | Incorporator |
HAROLD MONIN | Incorporator |
J. M. F. HAYS | Incorporator |
LEROY HANNA | Incorporator |
JOHN STEELE MONIN | Incorporator |
Name | Role |
---|---|
Tim Issacs | President |
Name | Role |
---|---|
JEFF BARNES | Director |
TOMMY CRANE | Director |
Chris Bell | Director |
David Best | Director |
Gary Coffey | Director |
Michael Bell | Director |
Frankie Cecil | Director |
Mike Eades | Director |
Michael Hagan | Director |
Milton Owsley | Director |
Name | Role |
---|---|
GARY COFFEY | Registered Agent |
Name | Role |
---|---|
Jon Michael Bell | Secretary |
Name | Role |
---|---|
Larry Brown Jaggers | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-06-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-28 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Registered Agent name/address change | 2019-04-19 |
Annual Report | 2018-04-10 |
Annual Report | 2017-02-27 |
Sources: Kentucky Secretary of State