Name: | FAITH CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1977 (47 years ago) |
Organization Date: | 20 Dec 1977 (47 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 0085559 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3830 NARROWS RD., ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark Kinman | President |
Name | Role |
---|---|
Jenni Kentrup | Secretary |
Name | Role |
---|---|
Cathy Alford | Treasurer |
Name | Role |
---|---|
Will Smith | Vice President |
Name | Role |
---|---|
Rosana Kinman | Director |
Edward York | Director |
Charlotte Weaver | Director |
Michael James Brady | Director |
CHARLES CARPENTER | Director |
RICHARD SCHULTZ | Director |
EDWARD COX | Director |
Name | Role |
---|---|
CHARLES CARPENTER | Incorporator |
EDWARD COX | Incorporator |
RICHARD SCHULTZ | Incorporator |
Name | Role |
---|---|
WILL SMITH | Registered Agent |
Name | Action |
---|---|
FAITH CHRISTIAN CENTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-28 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-18 |
Sources: Kentucky Secretary of State