Name: | THE OAKLAND CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1974 (51 years ago) |
Organization Date: | 23 Sep 1974 (51 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Organization Number: | 0038492 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 830 PLEASANT GROVE RD, PO BOX 1794, BOWLING GREEN, KY 42102-1794 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELISSIA M. PALMER | Registered Agent |
Name | Role |
---|---|
Lemuel B. Palmer III | President |
Name | Role |
---|---|
William York | Secretary |
Name | Role |
---|---|
Tim Long | Vice President |
Name | Role |
---|---|
Robert McAdoo | Director |
Sherre Long | Director |
Kathy McAdoo | Director |
James Rector | Director |
Lisa York | Director |
... | Director |
Name | Role |
---|---|
NETTIE ISENBERG BOHANNON | Incorporator |
JOE FRANK BURNETT | Incorporator |
FRED SKIPWORTH | Incorporator |
JANE HENDRICK RECTOR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-05-21 |
Annual Report | 2023-06-15 |
Annual Report | 2022-08-04 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-22 |
Annual Report | 2019-05-04 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-01 |
Sources: Kentucky Secretary of State