Search icon

THE NEW TESTAMENT CHRISTIAN CHURCH OF CENTRAL CITY, KENTUCKY, INC.

Company Details

Name: THE NEW TESTAMENT CHRISTIAN CHURCH OF CENTRAL CITY, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jul 1978 (47 years ago)
Organization Date: 03 Jul 1978 (47 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0110412
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: Mike Miller, 526 Park Street, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Director

Name Role
MIKE BROOKS Director
CLAY D. SHARP Director
BOB B. FARTHING Director
Matthew Adams Director
MIKE MILLER Director
TERRY MCROY Director

Incorporator

Name Role
MIKE BROOKS Incorporator
CLAY D. SHARP Incorporator
BOB B. FARTHING Incorporator

Registered Agent

Name Role
Mike Miller Registered Agent

President

Name Role
TERRY MCROY President

Secretary

Name Role
ROBERT MILLER Secretary

Treasurer

Name Role
MIKE MILLER Treasurer

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-04-10
Registered Agent name/address change 2023-09-08
Principal Office Address Change 2023-09-08
Annual Report 2023-09-08
Annual Report 2022-08-22
Annual Report 2021-04-04
Annual Report 2020-03-11
Registered Agent name/address change 2019-08-27
Principal Office Address Change 2019-08-27

Sources: Kentucky Secretary of State