Search icon

JACKSON CHRISTIAN CHURCH, INC.

Company Details

Name: JACKSON CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Jun 1978 (47 years ago)
Organization Date: 23 Jun 1978 (47 years ago)
Last Annual Report: 21 Apr 2008 (17 years ago)
Organization Number: 0110069
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 1036 COLLEGE AVE., PO BOX 989, JACKSON, KY 41339
Place of Formation: KENTUCKY

Chairman

Name Role
MARTY SHARP Chairman

Vice President

Name Role
JOHN JONES Vice President

Incorporator

Name Role
HOY W. PATTON Incorporator
CHARLES PRICE Incorporator
WILLIAM R. DOAN Incorporator
DONALD ISON Incorporator

Secretary

Name Role
RICKY CAUDILL Secretary

Registered Agent

Name Role
MARTY SHARP Registered Agent

Treasurer

Name Role
RICKY CAUDILL Treasurer

Director

Name Role
LARRY TURNER Director
JACK CONWAY Director
JOHN RILEY Director
SCOTTY MINKS Director
DONALD ISON Director
HOY W. PATTON Director
CHARLES PRICE Director
WILLIAM R. DOAN Director

Signature

Name Role
MARTY SHARP Signature
RICKY CAUDILL Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-04-21
Annual Report 2007-05-24
Reinstatement 2007-02-01
Principal Office Address Change 2007-02-01
Statement of Change 2007-02-01
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-07-19

Sources: Kentucky Secretary of State