Name: | KENTUCKIANA CHRISTIAN MISSIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1952 (73 years ago) |
Organization Date: | 27 Mar 1952 (73 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0027196 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 9155, LOUISVILLE, KY 40209-0155 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LUCIAN PICKERING | Registered Agent |
Name | Role |
---|---|
Jason Horn | President |
Name | Role |
---|---|
Heather Horn | Secretary |
Name | Role |
---|---|
Lucian Pickering | Vice President |
Name | Role |
---|---|
John C Mills | Treasurer |
Name | Role |
---|---|
RAY HORN | Director |
FRED WOOSLEY | Director |
RAY ADAMS | Director |
L. D. BURRUS | Director |
NORMAN BARKER | Director |
CHAS. DISCHLER | Director |
V. M. GILLUM | Director |
H. W. DABNEY | Director |
Name | Role |
---|---|
L. D. BURRUS | Incorporator |
H. W. DABNEY | Incorporator |
NORMAN BARKER | Incorporator |
CHAS. DISCHLER | Incorporator |
V. M. GILLUM | Incorporator |
Name | Action |
---|---|
MENS INDEPENDENT CHRISTIAN MISSIONS | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-03 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-26 |
Registered Agent name/address change | 2021-04-26 |
Annual Report | 2020-03-09 |
Principal Office Address Change | 2019-07-08 |
Registered Agent name/address change | 2019-07-08 |
Annual Report | 2019-06-28 |
Sources: Kentucky Secretary of State