Name: | WILLISBURG CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1968 (56 years ago) |
Organization Date: | 23 Sep 1968 (56 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0056031 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40078 |
City: | Willisburg |
Primary County: | Washington County |
Principal Office: | 2681 LAWRENCEBURG RD., WILLISBURG, KY 40078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WARLEY SIMS | Incorporator |
VERNON S. COULTER | Incorporator |
RAYMOND SHIELDS | Incorporator |
BILLY WHITE | Incorporator |
BOBBY HALE | Incorporator |
Name | Role |
---|---|
GARLAND SCROGHAM | Registered Agent |
Name | Role |
---|---|
CHAD MORGAN | President |
Name | Role |
---|---|
DARNELL WHITE | Secretary |
Name | Role |
---|---|
AARON MOORE | Vice President |
Name | Role |
---|---|
JORDAN SETTLES | Treasurer |
Name | Role |
---|---|
Freddie Carey | Director |
Paul Hood | Director |
Tommy White | Director |
VERNON S. COULTER | Director |
RAYMOND SHIELDS | Director |
BILLY WHITE | Director |
WARLEY SIMS | Director |
BOBBY HALE | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-07-08 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-25 |
Annual Report | 2020-02-29 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State