CLEFTROCK CHRISTIAN MINISTRIES, INC.

Name: | CLEFTROCK CHRISTIAN MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 1976 (49 years ago) |
Organization Date: | 30 Sep 1976 (49 years ago) |
Last Annual Report: | 04 Aug 2024 (a year ago) |
Organization Number: | 0075507 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 908 W 5TH STREET, SUITE 101, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Scott Neal | Treasurer |
Name | Role |
---|---|
Jack Danial Taylor | Director |
DONALD B. PUTNAM | Director |
KENNETH JAMES | Director |
LEE BIVINS | Director |
REV. SAMUEL KOONS | Director |
Scott Neal | Director |
Garlen Whitis | Director |
Jeff Arington | Director |
Valarie Arington | Director |
Jeff Jacobs | Director |
Name | Role |
---|---|
DONALD B. PUTNAM | Incorporator |
Name | Role |
---|---|
DAVID SCOTT NEAL | Registered Agent |
Name | Role |
---|---|
Jeff Arington | President |
Name | File Date |
---|---|
Annual Report | 2024-08-04 |
Principal Office Address Change | 2023-12-19 |
Annual Report Amendment | 2023-12-19 |
Annual Report | 2023-07-11 |
Annual Report | 2022-06-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State