Name: | LITT CARR BIBLE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Oct 1970 (54 years ago) |
Organization Date: | 06 Oct 1970 (54 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0031440 |
ZIP code: | 41836 |
City: | Mallie |
Primary County: | Knott County |
Principal Office: | 14 PUG LANE, MALLIE, KY 41836 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANNIE D. RATHBURN | Incorporator |
CORBETT EVERAGE | Incorporator |
LEO CLINE | Incorporator |
RICHARD S. BOWERS | Incorporator |
VERTIE SMITH | Incorporator |
Name | Role |
---|---|
REV. RUBY COUCH | Registered Agent |
Name | Role |
---|---|
Ruby Couch | President |
Name | Role |
---|---|
Doris Couch | Secretary |
Name | Role |
---|---|
RICHARD S BOWERS | Signature |
PATRICIA KING | Signature |
Name | Role |
---|---|
DAVID BANKS | Director |
BENJAMIN HOLLAND | Director |
DEANA ADAMS | Director |
PATRICIA ADAMS | Director |
CORDETT EVEREAGE | Director |
ANNE RATHBUN | Director |
LEO CLINE | Director |
RICHARD S. BOWERS | Director |
VERTIE SMITH | Director |
Name | Role |
---|---|
DORIS COUCH | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-05-16 |
Annual Report | 2022-05-17 |
Annual Report | 2020-03-09 |
Annual Report | 2019-06-06 |
Annual Report | 2018-04-06 |
Annual Report | 2017-03-03 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-02 |
Annual Report | 2014-04-01 |
Sources: Kentucky Secretary of State