Name: | NORTHWARD CHRISTIAN ASSEMBLY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1953 (72 years ago) |
Organization Date: | 13 May 1953 (72 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0038394 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 2001 BROADFORD RD, PO BOX 128, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NATHAN A DERICO | Registered Agent |
Name | Role |
---|---|
Brad Milner | President |
Name | Role |
---|---|
Jeff Haubner | Vice President |
Name | Role |
---|---|
J.O. Saylor | Secretary |
Name | Role |
---|---|
Matt Simpson | Director |
Troy Braunstein | Director |
Jeff Melton | Director |
Jimmy Colson | Director |
Dennis Gray | Director |
IVAN C. ODOR | Director |
ROBT. H. JONES | Director |
WAYNE B. SMITH | Director |
Name | Role |
---|---|
IVAN C. ODOR | Incorporator |
ROBT. H. JONES | Incorporator |
WAYNE B. SMITH | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CAMP NORTHWARD | Active | 2029-01-30 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-05 |
Certificate of Assumed Name | 2024-01-30 |
Annual Report | 2023-02-14 |
Annual Report | 2022-03-24 |
Reinstatement | 2021-12-08 |
Principal Office Address Change | 2021-12-08 |
Reinstatement Certificate of Existence | 2021-12-08 |
Reinstatement Approval Letter Revenue | 2021-12-07 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State