Name: | SUMMIT CHURCH OF CHRIST, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 1979 (46 years ago) |
Organization Date: | 12 Mar 1979 (46 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0116268 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | BILLY HERALD, 6015 ALEXANDRIA PIKE, COLD SPRING, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY HERALD | Registered Agent |
Name | Role |
---|---|
Daryl Denham | President |
Chris Guin | President |
Name | Role |
---|---|
Brad Herald | Treasurer |
Name | Role |
---|---|
Daryl Denham | Director |
Chris Guin | Director |
Billy Herald | Director |
CHARLES C. GAMBILL | Director |
D. G. HARLOW | Director |
K. KENNETH CARTER | Director |
HAROLD L. GINTER | Director |
Name | Role |
---|---|
ARTHUR D. WATSON | Incorporator |
HAROLD L. GINTER | Incorporator |
CHARLES GAMBILL | Incorporator |
Name | Role |
---|---|
Billy Herald | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
647 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2023-04-04 | 2023-04-04 | |
647 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2018-05-08 | 2018-05-08 | |
647 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2013-02-12 | 2013-02-12 | |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-05-30 |
Annual Report | 2022-03-24 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-19 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-30 |
Sources: Kentucky Secretary of State