Search icon

HANCOCK CHRISTIAN CHURCH, INC.

Company Details

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

Director

Name Role
Robert E Davis Jr Director
Kenneth Dewayne Robbins Director
BOB WORKMAN Director
SAM WALLACE Director
BILLIE K. GREER Director
Tony Early Director

Incorporator

Name Role
PAUL FRENCH Incorporator
BOB WORKMAN Incorporator
JERRY DAVIS Incorporator
BILLIE GREER Incorporator
W. R. KNIFLEY Incorporator

Treasurer

Name Role
Lisa D Jarboe Treasurer

Registered Agent

Name Role
DEWAYNE ROBBINS Registered Agent

President

Name Role
Dewayne Robbins President

Secretary

Name Role
Mary Robbins Secretary

Vice President

Name Role
Tony Early Vice President

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
20-0871804
In Care Of Name:
% ELAINE EARLY
Classification:
Religious Organization
Ruling Date:
2005-10
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State