Name: | MURRAY CHRISTIAN FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1971 (54 years ago) |
Organization Date: | 10 Sep 1971 (54 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0037215 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1508 CHESTNUT ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS L. GREEN | Registered Agent |
Name | Role |
---|---|
C. Jordan West | Director |
H. J. BRYAN | Director |
BILLY H. MATHIS | Director |
WM. CALL | Director |
LARRY IDEN | Director |
JAMES E. SIRLS | Director |
Tom Green | Director |
Greg Taylor | Director |
Name | Role |
---|---|
H. J. BRYAN | Incorporator |
BILLY H. MATHIS | Incorporator |
WM. CALL | Incorporator |
LARRY IDEN | Incorporator |
JAMES E. SIRLS | Incorporator |
Name | Role |
---|---|
William Call | President |
Name | Role |
---|---|
Janet Foster | Secretary |
Name | Role |
---|---|
Amanda Pennington | Treasurer |
Name | Role |
---|---|
Larry Call | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-10 |
Sources: Kentucky Secretary of State