Name: | VIOLET RIDGE CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Feb 1978 (47 years ago) |
Organization Date: | 17 Feb 1978 (47 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0086983 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | 1000 VIOLET ROAD, P. O. BOX 146, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF CURTIS | Registered Agent |
Name | Role |
---|---|
CHARLES E. RICHARDSON | Director |
RILEY PRATHER | Director |
DENNIS JONES | Director |
HARREL CRUTCHER | Director |
DAVID OSBORNE | Director |
TRENTEN CASKEY | Director |
PATRICK CURTIS | Director |
LESTER MANN | Director |
Name | Role |
---|---|
CHARLES E. RICHARDSON | Incorporator |
RILEY PRATHER | Incorporator |
DENNIS JONES | Incorporator |
Name | Role |
---|---|
HARREL CRUTCHER | Officer |
PATRICK CURTIS | Officer |
Name | Role |
---|---|
JEREMY KINMAN | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-03-23 |
Principal Office Address Change | 2024-03-23 |
Annual Report | 2023-03-03 |
Annual Report Amendment | 2022-03-25 |
Registered Agent name/address change | 2022-03-22 |
Agent Resignation | 2022-03-21 |
Annual Report | 2022-03-06 |
Registered Agent name/address change | 2021-04-08 |
Annual Report | 2021-04-08 |
Sources: Kentucky Secretary of State