Search icon

INTERNATIONAL CHRISTIAN SERVICES, INC.

Company Details

Name: INTERNATIONAL CHRISTIAN SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Oct 1977 (47 years ago)
Organization Date: 28 Oct 1977 (47 years ago)
Last Annual Report: 15 Nov 2022 (2 years ago)
Organization Number: 0084376
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: CATHERINE MARIA SMITH, 122 W. WALNUT ST., HARTFORD, KY 42347
Place of Formation: KENTUCKY

Director

Name Role
CARL WATSON Director
Michael Diskin Director
Jim Knifley Director
JAMES H. KNIFLEY Director
JEFFREY BERKLEY Director
ROGER DRAKE Director

Incorporator

Name Role
JAMES H. KNIFLEY Incorporator
JEFFREY BERKLEY Incorporator

President

Name Role
Jim Knifley President

Secretary

Name Role
Michael Diskin Secretary

Treasurer

Name Role
Michael Diskin Treasurer

Vice President

Name Role
ROGER DRAKE Vice President

Registered Agent

Name Role
CATHERINE MARIA SMITH Registered Agent

Former Company Names

Name Action
ANTIGUA CHRISTIAN SERVICES, INC. Old Name

Filings

Name File Date
Dissolution 2023-02-10
Reinstatement 2022-11-15
Reinstatement Certificate of Existence 2022-11-15
Reinstatement Approval Letter Revenue 2022-11-15
Administrative Dissolution 2022-10-04
Annual Report 2021-06-03
Principal Office Address Change 2021-03-11
Registered Agent name/address change 2020-04-27
Annual Report 2020-03-24
Principal Office Address Change 2019-06-12

Sources: Kentucky Secretary of State