Name: | FLEMINGSBURG CHRISTIAN CHURCH (DISCIPLES OF CHRIST), INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 1979 (46 years ago) |
Organization Date: | 23 Feb 1979 (46 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0115938 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 201 E. WATER ST., P. O. BOX 148, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS E. RIGDON | Director |
RAY DAVENPORT | Director |
JANE ADAMS | Director |
NOEL DORSEY | Director |
KENNETH FERN | Director |
Randy Fritz | Director |
Jamey High | Director |
Matt Jones | Director |
Name | Role |
---|---|
KENNETH FERN | Incorporator |
FRANK H. MCCARTNEY | Incorporator |
DAVE RICHIE | Incorporator |
TOM RIGDON | Incorporator |
RAY DAVENPORT | Incorporator |
Name | Role |
---|---|
Randy Fritz | Registered Agent |
Name | Role |
---|---|
Randy Fritz | President |
Name | Role |
---|---|
NANCYE BLACK | Secretary |
Name | Role |
---|---|
Julie Adams | Treasurer |
Name | Role |
---|---|
Tammy Thomas | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-26 |
Registered Agent name/address change | 2023-03-12 |
Annual Report | 2023-03-12 |
Annual Report | 2022-03-13 |
Annual Report | 2021-05-03 |
Annual Report | 2020-01-26 |
Registered Agent name/address change | 2020-01-26 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State