Search icon

NORTH LEXINGTON CHURCH OF CHRIST, INC.

Company Details

Name: NORTH LEXINGTON CHURCH OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Feb 1971 (54 years ago)
Organization Date: 09 Feb 1971 (54 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0030840
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 2280 HUME ROAD, LEXINGTON, KY 40516
Place of Formation: KENTUCKY

Director

Name Role
CHAS. W. GILLEY Director
PAUL R. EVERHARD Director
L. HALEY RANDOLPH Director
STEVE JOHNSON Director
BART ROGERS Director
David Crutchfield Director
Paul Glenn Director
Bobby Ricks Director

Incorporator

Name Role
PAUL R. EVERHARD Incorporator
L. HALEY RANDOLPH Incorporator
CHAS. W. GILLEY Incorporator

President

Name Role
Bart Rogers President

Secretary

Name Role
David Crutchfield Secretary

Registered Agent

Name Role
BART ROGERS Registered Agent

Former Company Names

Name Action
LEXINGTON CHURCH OF CHRIST, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-03-24
Annual Report 2022-05-16
Annual Report 2021-04-29
Annual Report 2020-02-24
Annual Report Amendment 2019-10-28
Registered Agent name/address change 2019-10-28
Annual Report 2019-04-23
Annual Report 2018-04-23
Annual Report 2017-05-18

Sources: Kentucky Secretary of State