Name: | CHURCH EXTENSION PLAN |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 1962 (63 years ago) |
Authority Date: | 07 Aug 1962 (63 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0059996 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4070 27TH COURT SE, SUITE 210, SALEM, OR 97302 |
Place of Formation: | OREGON |
Name | Role |
---|---|
N. D. DAVIDSON | Director |
Gene Roncone | Director |
Raul Sanchez | Director |
Phillip B Schneider | Director |
Roy W Welch III | Director |
Joel Wendland | Director |
Mark A Whitney | Director |
William E Wilson | Director |
Darryl Wootton | Director |
Chad McAtee | Director |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Shelia L Bale | Officer |
Michelle C Bowe | Officer |
Dian C McDonald | Officer |
Jenna A Vanderhoof | Officer |
Mark A Whitney | Officer |
Name | Role |
---|---|
Stephen L Harris | Vice President |
Dian C McDonald | Vice President |
Gene Rocone | Vice President |
Name | Role |
---|---|
ATWOOD FOSTER | Incorporator |
N. D. DAVIDSON | Incorporator |
LESTER C. YOUNG | Incorporator |
Name | Role |
---|---|
Abner Adorno | Secretary |
Name | Role |
---|---|
Mark A Whitney | President |
Name | Role |
---|---|
Phillip B Schneider | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-21 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-27 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-14 |
Principal Office Address Change | 2018-06-08 |
Annual Report | 2018-06-08 |
Registered Agent name/address change | 2018-01-30 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State