Search icon

ROLLING FORK CHRISTIAN CHURCH, INC.

Company Details

Name: ROLLING FORK CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 1962 (63 years ago)
Organization Date: 18 Jul 1962 (63 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0044917
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: PO BOX 60, NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

President

Name Role
JR Donahue President

Secretary

Name Role
JOYCE HORNBACK Secretary

Treasurer

Name Role
Tommy Hornback Treasurer

Director

Name Role
JESSE C. CLEMONS Director
GUTHRIE HARNED Director
ROY HORNBACK Director
ELI HARNED Director
CASEY CLARK Director
TAMMY HORNBACK Director

Incorporator

Name Role
JESSE C. CLEMONS Incorporator
GUTHRIE HARNED Incorporator
ROY HORNBACK Incorporator

Registered Agent

Name Role
TIMOTHY W. UNDERHILL Registered Agent

Vice President

Name Role
ELI HARNED Vice President

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-13
Annual Report 2022-06-01
Annual Report 2021-05-18
Annual Report 2020-03-09
Annual Report 2019-05-15
Annual Report 2018-05-15
Annual Report 2017-09-18
Annual Report 2016-03-21
Reinstatement Certificate of Existence 2015-10-08

Sources: Kentucky Secretary of State