Search icon

SUMMIT CHURCH OF CHRIST, INCORPORATED

Company Details

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

Registered Agent

Name Role
BILLY HERALD Registered Agent

President

Name Role
Daryl Denham President
Chris Guin President

Treasurer

Name Role
Brad Herald Treasurer

Director

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

Incorporator

Name Role
ARTHUR D. WATSON Incorporator
HAROLD L. GINTER Incorporator
CHARLES GAMBILL Incorporator

Secretary

Name Role
Billy Herald Secretary

Permits

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
Document Name Final Fact Sheet KY0089117.pdf
Date 2023-04-05
Document Download
Document Name S Final Permit KY0089117.pdf
Date 2023-04-05
Document Download
Document Name S KY0089117 Final Issue Letter.pdf
Date 2023-04-05
Document Download
647 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-05-08 2018-05-08
Document Name Final Fact Sheet KY0089117.pdf
Date 2018-05-12
Document Download
Document Name S Final Permit KY0089117.pdf
Date 2018-05-12
Document Download
Document Name S KY0089117 Final Issue Letter.pdf
Date 2018-05-12
Document Download
647 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-02-12 2013-02-12
Document Name Final Fact Sheet KY0089117.docx
Date 2013-02-14
Document Download
Document Name S Final Permit KY0089117.pdf
Date 2013-02-14
Document Download
Document Name S KY0089117 Final Issue Letter.pdf
Date 2013-02-14
Document Download

Filings

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