Name: | VICTORY CHRISTIAN CENTER OF MAYSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 1975 (50 years ago) |
Organization Date: | 29 Sep 1975 (50 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0046046 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41096 |
City: | Washington |
Primary County: | Mason County |
Principal Office: | P O BOX 211, WASHINGTON, KY 41096 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Byron Z Mills | President |
Name | Role |
---|---|
Rhea Mills | Vice President |
Name | Role |
---|---|
Garland Davis | Director |
Byron Z Mills | Director |
Rhea Mills | Director |
Ron Allen | Director |
MERL VICE | Director |
EMORY VICE | Director |
DR. JAMES P. BROWN | Director |
Name | Role |
---|---|
JAMES P. BROWN | Incorporator |
EMORY VICE | Incorporator |
MERL VICE | Incorporator |
Name | Role |
---|---|
Garland Davis | Secretary |
Name | Role |
---|---|
BYRON Z. MILLS | Registered Agent |
Name | Action |
---|---|
CHURCH OF THE REDEEMED OF WASHINGTON, INC. | Old Name |
CHRISTIAN CENTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-04-25 |
Amendment | 2023-01-26 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2022-03-08 |
Sources: Kentucky Secretary of State