Search icon

FLORENCE CHRISTIAN SERVICES, INC.

Company Details

Name: FLORENCE CHRISTIAN SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Apr 1978 (47 years ago)
Organization Date: 12 Apr 1978 (47 years ago)
Last Annual Report: 22 Apr 2005 (20 years ago)
Organization Number: 0088331
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 300 MAIN ST., FLORENCE, KY 41042
Place of Formation: KENTUCKY

President

Name Role
Ken Lucas President

Director

Name Role
Fred Jeffries Director
Steve Brockman Director
LYNELLE JOHNSON Director
MR. KEN LUCAS Director
MR. VERNER MCCORD Director
MR. DAVID MONHOLLEN Director
MR. BURL RUSSELL Director
DR. LAL RANKIN Director

Secretary

Name Role
REV. Jerry Zehr Secretary

Vice President

Name Role
John Reed Vice President

Treasurer

Name Role
Betty L Williams Treasurer

Incorporator

Name Role
REV. JOHN W. MURPHY Incorporator

Registered Agent

Name Role
REV. JERRY ZEHR Registered Agent

Filings

Name File Date
Dissolution 2005-08-15
Annual Report 2005-04-22
Annual Report 2003-06-26
Annual Report 2002-05-06
Annual Report 2001-04-17
Annual Report 1999-10-12
Statement of Change 1998-05-20
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State