Name: | KENTUCKY CHRISTIAN ASSEMBLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jul 1964 (61 years ago) |
Organization Date: | 28 Jul 1964 (61 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0027472 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40409 |
City: | Brodhead |
Primary County: | Rockcastle County |
Principal Office: | 544 GRASSY BRANCH RD, BRODHEAD, KY 40409 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIE A. MARKS | Registered Agent |
Name | Role |
---|---|
CORNELUS RACHEL | President |
Name | Role |
---|---|
HEATHER AKERS | Secretary |
Name | Role |
---|---|
JULIE A MARKS | Treasurer |
Name | Role |
---|---|
DEBBIE BROWN | Vice President |
Name | Role |
---|---|
HEATHER AKERS | Director |
DEBRA BROWN | Director |
TOMMY BALDWIN | Director |
... | Director |
Name | Role |
---|---|
B. F. DAILEY | Incorporator |
ESTIL MCBEE | Incorporator |
C. B. OWENS, JR. | Incorporator |
JAS. E. TAYLOR | Incorporator |
BILLY HIATT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-14 |
Annual Report | 2021-04-21 |
Annual Report | 2020-08-18 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-09 |
Annual Report | 2017-08-29 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State