Name: | VALLEY CHRISTIAN CHURCH, INC., OF CARROLLTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 1971 (54 years ago) |
Organization Date: | 15 Jul 1971 (54 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0053617 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 817 ELEVENTH ST., CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLAYTON BRUNNER | Director |
GARY BICKERS | Director |
MARIE VANDIVER | Director |
Tabitha Chandler | Director |
DOUG GAYLE | Director |
RALPH JACOBY | Director |
GEORGE VORIES | Director |
RAE WILLIAMSON | Director |
Name | Role |
---|---|
Tammie Crawford | Secretary |
Name | Role |
---|---|
Tabitha Chandler | Treasurer |
Name | Role |
---|---|
Gary Bickers | Officer |
Name | Role |
---|---|
CLAYTON BRUNNER | Incorporator |
DOUG GAYLE | Incorporator |
RALPH JACOBY | Incorporator |
GEO. VORIES | Incorporator |
RAE WILLIAMSON | Incorporator |
Name | Role |
---|---|
Tabitha Chandler | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-01 |
Annual Report | 2024-03-01 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2022-03-20 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-17 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-07 |
Annual Report | 2017-08-24 |
Sources: Kentucky Secretary of State