Name: | HIGHLAND COMMUNITY CHURCH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 06 Feb 1974 (51 years ago) |
Organization Date: | 06 Feb 1974 (51 years ago) |
Last Annual Report: | 07 May 2024 (9 months ago) |
Organization Number: | 0023059 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
Primary County: | Jefferson |
Principal Office: | ROBERT E LYON, 2018 TYLER LANE, LOUISVILLE, KY 40205-2956 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACQUE BOGUE | Director |
G. G. MC NEILL | Director |
W. J. GLOVER | Director |
LAFE C. HIRSBRUNNER | Director |
joyce LYON | Director |
LAURA NELSON | Director |
Name | Role |
---|---|
G. G. MC NEIL | Incorporator |
W. J. GLOVER | Incorporator |
LAFE C. HIRSBRUNER | Incorporator |
Name | Role |
---|---|
Joyce L Lyon | Treasurer |
Name | Role |
---|---|
ROBERT E. LYON, L.L.C. | Registered Agent |
Name | Action |
---|---|
HIGHLAND CHURCH OF CHRIST, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-14 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-21 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-27 |
Annual Report | 2015-04-21 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State