KENTUCKY COUNCIL OF CHURCHES

Name: | KENTUCKY COUNCIL OF CHURCHES |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1948 (77 years ago) |
Organization Date: | 13 May 1948 (77 years ago) |
Last Annual Report: | 07 Jun 2024 (a year ago) |
Organization Number: | 0027588 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4089 FOXE BASIN ROAD, 4089 FOXE BASIN ROAD, P. O. Box 23171, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melissa L. Holland | Director |
James Todd Smith | Director |
HOMER W. CARPENTER | Director |
JOHN W. MELOY | Director |
Perry Bentley | Director |
NORVELL E. WICKER | Director |
Name | Role |
---|---|
HOMER W. CARPENTER | Incorporator |
NORVELL E. WICKER | Incorporator |
JOHN W. MELOY | Incorporator |
Name | Role |
---|---|
MELISSA L. HOLLAND | Registered Agent |
Name | Role |
---|---|
Jim Garrett | President |
Name | Role |
---|---|
Kenneth Golphin | Treasurer |
Name | Role |
---|---|
Lisa Balboa-Lewis | Vice President |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-07 |
Annual Report | 2024-06-07 |
Annual Report | 2023-06-05 |
Principal Office Address Change | 2022-06-28 |
Registered Agent name/address change | 2022-06-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State