Search icon

KING'S CHURCH OF LEXINGTON, KENTUCKY, INC.

Company Details

Name: KING'S CHURCH OF LEXINGTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Dec 1972 (52 years ago)
Organization Date: 05 Dec 1972 (52 years ago)
Last Annual Report: 27 Jun 2023 (2 years ago)
Organization Number: 0047367
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 301 HARVARD DRIVE, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
RAY T. ACKE Director
WM. E. PYLE Director
ADDIS V. WHEAT Director
ROGER D. RIDDELL Director
Ron Taylor Director
Betsey Taylor Director
Brad Easley Director
Meghann Easley Director
Jim Latimer Director
Linda Latimer Director

Registered Agent

Name Role
Bradley Easley Registered Agent

Incorporator

Name Role
WM. E. PYLE Incorporator
ADDIS V. WHEAT Incorporator
RAY T. ACKE Incorporator
ROGER D. RIDDELL Incorporator

President

Name Role
Brad Easley President

Vice President

Name Role
Meghann Easley Vice President

Former Company Names

Name Action
KING'S CHURCH OF LEXINGTON, KENTUCKY, INC. Merger
SOUTHERN ACRES CHRISTIAN CHURCH OF LEXINGTON, KENTUCKY, INC. Old Name
SOUTHERN CHRISTIAN CHURCH OF LEXINGTON, KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
LITTLE BLESSINGS PRESCHOOL Inactive 2019-08-22

Filings

Name File Date
Annual Report 2023-06-27
Annual Report 2022-06-28
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09
Registered Agent name/address change 2020-03-25
Annual Report 2020-03-25
Amendment 2019-10-16
Registered Agent name/address change 2019-10-16
Annual Report 2019-08-19
Registered Agent name/address change 2018-03-05

Sources: Kentucky Secretary of State