Name: | THE FIRST CHRISTIAN CHURCH OF NORTONVILLE, KY. INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 1975 (50 years ago) |
Organization Date: | 21 Jul 1975 (50 years ago) |
Last Annual Report: | 15 Jan 2024 (a year ago) |
Organization Number: | 0037748 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42442 |
City: | Nortonville |
Primary County: | Hopkins County |
Principal Office: | P.O. BOX 572, 56 OAK STREET, NORTONVILLE, KY 42442 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AGNES WEST | Registered Agent |
Name | Role |
---|---|
VINCENT WEST | President |
Name | Role |
---|---|
AGNES WEST | Secretary |
Name | Role |
---|---|
AGNES WEST | Treasurer |
Name | Role |
---|---|
DALE SOMERO | Vice President |
Name | Role |
---|---|
JOY SOMERO | Officer |
Name | Role |
---|---|
NORMAN BOUDRO | Director |
JOY SOMERO | Director |
SAUNDRA PROWSE | Director |
TOMMY HURD | Director |
JAMES POLLARD | Director |
CHAS. HAMBY | Director |
CARL HAMBY | Director |
FARRIS WOODRUFF | Director |
Name | Role |
---|---|
TOMMY HURD | Incorporator |
FARRIS WOODRUFF | Incorporator |
JAMES POLLARD | Incorporator |
CHAS. HAMBY | Incorporator |
CARL HAMBY | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-01-15 |
Annual Report | 2024-01-15 |
Registered Agent name/address change | 2024-01-15 |
Reinstatement Certificate of Existence | 2023-04-20 |
Reinstatement | 2023-04-20 |
Reinstatement Approval Letter Revenue | 2023-04-20 |
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-27 |
Annual Report | 2021-08-29 |
Annual Report | 2020-09-10 |
Sources: Kentucky Secretary of State