Name: | CHRIST CHURCH BUILDING PRESERVATION FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 1975 (49 years ago) |
Organization Date: | 27 Oct 1975 (49 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0049881 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 206 W POPLAR ST, PO BOX 1054, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN F. EBERMAN | Director |
WILLARD A. LITZENBERGER | Director |
GRAHAM EGERTON | Director |
THEODORE ASCHMAN | Director |
JOSEPH R. GOODMAN | Director |
Connie Goodman | Director |
Bea Aschman | Director |
Gary Steffen | Director |
Name | Role |
---|---|
JOSEPH R. GOODMAN | Incorporator |
JAMES R. PRITCHARD | Incorporator |
WOLFGANG BENNER | Incorporator |
WILLARD A. LITZENBERGER | Incorporator |
GRAHAM EGERTON | Incorporator |
Name | Role |
---|---|
WILLIAM HANSEN | Registered Agent |
Name | Role |
---|---|
William Hansen | President |
Name | Role |
---|---|
AL POIKONEN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Reinstatement | 2024-11-18 |
Reinstatement Approval Letter Revenue | 2024-11-18 |
Reinstatement Certificate of Existence | 2024-11-18 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-02 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State