CENTRAL CHRISTIAN CHURCH APARTMENTS, INC.

Name: | CENTRAL CHRISTIAN CHURCH APARTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1978 (47 years ago) |
Organization Date: | 07 Nov 1978 (47 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0113440 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 125 TRADE STREET, SUITE C, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAKE GRAVES | President |
Name | Role |
---|---|
SARAH HALL | Secretary |
Name | Role |
---|---|
LES BAYNHAM III | Treasurer |
Name | Role |
---|---|
NANCY BISHOP | Director |
PAMELA GRAVES | Director |
TODD BALL | Director |
LINDA REEB | Director |
HALLIE C. SHOUSE | Director |
E. CARLISLE RILEY | Director |
ADRIAN W. PENNINGTON | Director |
BILLY LYNN GUY | Director |
RUTH WOODWARD | Director |
Name | Role |
---|---|
CHARLES E. COYLE | Incorporator |
R. WARREN FEATHERSTON | Incorporator |
HALLIE C. SHOUSE | Incorporator |
Name | Role |
---|---|
JEAN PEYTON | Registered Agent |
Name | Action |
---|---|
CENTRAL CHRISTIAN APARTMENTS, INC. | Merger |
CENTRAL CHRISTIAN CHURCH APARTMENTS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State