Name: | NEWTOWN CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1976 (48 years ago) |
Organization Date: | 25 Oct 1976 (48 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0076023 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 5514 PARIS PIKE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACQUELINE AMMERMAN | Officer |
Name | Role |
---|---|
RAY WECHMAN | Secretary |
Name | Role |
---|---|
CARROLL HALTER | Treasurer |
Name | Role |
---|---|
Jane WECHMAN | Vice President |
Name | Role |
---|---|
SAM HALTER | Director |
RAY WECHMAN | Director |
JACQUELINE AMMERMAN | Director |
MARJORIE HENDERSON | Director |
LETHY MCCORD | Director |
GLENN HENDERSON | Director |
CECIL PENN | Director |
CAROLYN MCMILLIN | Director |
Name | Role |
---|---|
JANE WECHMAN | Registered Agent |
Name | Role |
---|---|
CECIL PENN | Incorporator |
CAROLYN MCMILLIN | Incorporator |
MARJORIE HENDERSON | Incorporator |
LETHY MCCORD | Incorporator |
GLENN HENDERSON | Incorporator |
Name | Role |
---|---|
SAM D HALTER | President |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-21 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1000621 | Association | Unconditional Exemption | 5514 PARIS PIKE, GEORGETOWN, KY, 40324-9776 | 1951-05 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State