Search icon

LIMESTONE APOSTOLIC CHURCH OF JESUS CHRIST, INC.

Company Details

Name: LIMESTONE APOSTOLIC CHURCH OF JESUS CHRIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 1976 (49 years ago)
Organization Date: 10 Mar 1976 (49 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0064443
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: LAWTON RD, P.O. BOX 757, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY

Director

Name Role
BISHOP JAMES BOGGS Director
Madonna Short Director
Rita Cox Director
Star Buckner Director
Bessie Maggard Director
Phillip Ison Director
CLYDE MAYS Director
CHARLIE MAYS Director
VAUGHN CARROLL Director
LOWELL GEARHART Director

Incorporator

Name Role
JAMES BOGGS Incorporator
EDWARD FRAZIER Incorporator
CHARLIE MAYS Incorporator

President

Name Role
Rick Crank President

Secretary

Name Role
Mary Jane Crank Secretary

Treasurer

Name Role
Mary Jane Crank Treasurer

Registered Agent

Name Role
RICK CRANK Registered Agent

Former Company Names

Name Action
THE LIMESTONE APOSTOLIC CHURCH OF JESUS CHRIST, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-06-07
Annual Report 2020-08-28
Annual Report 2019-07-05
Reinstatement Certificate of Existence 2018-03-12
Reinstatement 2018-03-12
Reinstatement Approval Letter Revenue 2018-03-12
Administrative Dissolution 2017-10-09

Sources: Kentucky Secretary of State