Name: | CALVERT CITY CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 1967 (58 years ago) |
Organization Date: | 30 Aug 1967 (58 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0082760 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | BOX 466-HIGHWAY 62, CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GAYLE M HALL | Registered Agent |
Name | Role |
---|---|
Gayle Hall | President |
Name | Role |
---|---|
Jeff Hall | Secretary |
Name | Role |
---|---|
Nick Darnell | Treasurer |
Name | Role |
---|---|
Jamie Leonard | Vice President |
Name | Role |
---|---|
Dennis Driver | Director |
Gayle Hall | Director |
Randy O'Bryan | Director |
Jamie Leonard | Director |
Jeff Hall | Director |
Nick Darnell | Director |
RAY HALL | Director |
ROBERT GOHEEN | Director |
NORMAN MATHIS | Director |
Name | Role |
---|---|
RAY HALL | Incorporator |
ROBERT GOHEEN | Incorporator |
NORMAN MATHIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-21 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-25 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-04 |
Annual Report | 2016-04-13 |
Sources: Kentucky Secretary of State