Name: | GLENVIEW CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Sep 1970 (55 years ago) |
Organization Date: | 22 Sep 1970 (55 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0019976 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 1403 GLENVIEW DR., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary Hartell | Registered Agent |
Name | Role |
---|---|
David Dutton | Officer |
Jonathan Belcher | Officer |
Name | Role |
---|---|
Chris Roderick | Secretary |
Name | Role |
---|---|
Gary Hartell | Treasurer |
Name | Role |
---|---|
Tom Hazel | Director |
Chris Roderick | Director |
Gary Wood | Director |
JOE W. MONTGOMERY SR. | Director |
CHAS. T. HALE | Director |
SAMUEL R. CHAMBERS | Director |
Name | Role |
---|---|
JOE W. MONTGOMERY SR. | Incorporator |
CHAS. T. HALE | Incorporator |
SAMUEL R. CHAMBERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-03-25 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-04 |
Annual Report | 2021-03-10 |
Annual Report | 2020-02-11 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-07 |
Annual Report | 2017-02-03 |
Sources: Kentucky Secretary of State