Name: | MT. EDEN CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 1971 (54 years ago) |
Organization Date: | 26 Feb 1971 (54 years ago) |
Last Annual Report: | 17 Apr 2024 (10 months ago) |
Organization Number: | 0036772 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40046 |
City: | Mount Eden |
Primary County: | Spencer County |
Principal Office: | 12241 MT EDEN RD, MT. EDEN, KY 40046 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID E BURGIN | Secretary |
Name | Role |
---|---|
SUSAN BURGIN | Registered Agent |
Name | Role |
---|---|
JAMES SAYRE | Officer |
WILLIAM BYRD | Officer |
JACOB COX | Officer |
Name | Role |
---|---|
DAVID E BURGIN | Director |
STEVEN C RUCKER | Director |
(ASST DIR) SUSAN G BURGIN | Director |
DAVID MCKINNEY | Director |
GILBERT WHITEHOUSE | Director |
ARTHUR NETHERY | Director |
COLLOS NETHERY | Director |
CLARENCE PROCTOR JR. | Director |
Name | Role |
---|---|
GILBERT WHITEHOUSE | Incorporator |
ARTHUR NETHERY | Incorporator |
CLARENCE PROCTOR JR. | Incorporator |
COLLOS NETHERY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-17 |
Annual Report | 2023-03-13 |
Annual Report | 2022-05-18 |
Annual Report | 2021-03-05 |
Annual Report | 2020-02-12 |
Annual Report Amendment | 2019-05-29 |
Annual Report | 2019-02-14 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State