Name: | MT. ZION CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 1976 (49 years ago) |
Organization Date: | 29 Jun 1976 (49 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0072225 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | P. O. BOX 4330, WINCHESTER, KY 40392 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sherry Woodrum | Secretary |
Name | Role |
---|---|
Mary Grashel | Treasurer |
Name | Role |
---|---|
Ashley Sparks | Vice President |
Name | Role |
---|---|
Diana Kirk | President |
Name | Role |
---|---|
Tracy Bryant | Director |
Paul Bradley | Director |
Angela Hicks | Director |
JOSEPH LIGHTNER | Director |
BARBARA JONES | Director |
PRESTON JOHNSON | Director |
Name | Role |
---|---|
ANGELA HICKS | Registered Agent |
Name | Role |
---|---|
JOSEPH LIGHTNER | Incorporator |
BARBARA JONES | Incorporator |
PRESTON JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-04 |
Annual Report | 2021-05-05 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-20 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State