Search icon

GREENSBURG CHRISTIAN CHURCH, INC.

Company Details

Name: GREENSBURG CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 May 1961 (64 years ago)
Organization Date: 29 May 1961 (64 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0020687
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 215 BRUMMAL AVE., GREENSBURG, KY 42743
Place of Formation: KENTUCKY

President

Name Role
Anthony Evans President

Secretary

Name Role
Robert Harmon Secretary

Director

Name Role
Thomas Rogers Director
STEVE CURRY Director
EDGER YATES Director
HOWARD EVANS Director
B. D. BUCKNER Director
JAMES H. KNIFLEY Director

Incorporator

Name Role
HOWARD EVANS Incorporator
B. D. BUCKNER Incorporator
JAMES H. KNIFLEY Incorporator

Registered Agent

Name Role
STEVE CURRY Registered Agent

Vice President

Name Role
Edgar Yates Vice President

Treasurer

Name Role
Steve Curry Treasurer

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-05-05
Annual Report 2022-05-06
Annual Report 2022-05-06
Annual Report 2021-07-09
Annual Report 2020-03-09
Annual Report 2019-05-10
Annual Report 2018-05-04
Annual Report 2017-03-30
Annual Report 2016-03-08

Sources: Kentucky Secretary of State