Search icon

KENTUCKIANA CHRISTIAN MISSIONS, INC.

Company Details

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

Registered Agent

Name Role
LUCIAN PICKERING Registered Agent

President

Name Role
Jason Horn President

Secretary

Name Role
Heather Horn Secretary

Vice President

Name Role
Lucian Pickering Vice President

Treasurer

Name Role
John C Mills Treasurer

Director

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

Incorporator

Name Role
L. D. BURRUS Incorporator
H. W. DABNEY Incorporator
NORMAN BARKER Incorporator
CHAS. DISCHLER Incorporator
V. M. GILLUM Incorporator

Former Company Names

Name Action
MENS INDEPENDENT CHRISTIAN MISSIONS Old Name

Filings

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