Name: | HANCOCK CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 15 Jan 1973 (52 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0021515 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 22 HENDERSON GROVE RD., LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert E Davis Jr | Director |
Kenneth Dewayne Robbins | Director |
BOB WORKMAN | Director |
SAM WALLACE | Director |
BILLIE K. GREER | Director |
Tony Early | Director |
Name | Role |
---|---|
PAUL FRENCH | Incorporator |
BOB WORKMAN | Incorporator |
JERRY DAVIS | Incorporator |
BILLIE GREER | Incorporator |
W. R. KNIFLEY | Incorporator |
Name | Role |
---|---|
Lisa D Jarboe | Treasurer |
Name | Role |
---|---|
DEWAYNE ROBBINS | Registered Agent |
Name | Role |
---|---|
Dewayne Robbins | President |
Name | Role |
---|---|
Mary Robbins | Secretary |
Name | Role |
---|---|
Tony Early | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-30 |
Registered Agent name/address change | 2020-05-25 |
Sources: Kentucky Secretary of State