Search icon

LIBERTY ROAD COMMUNITY CHURCH, INC..

Company Details

Name: LIBERTY ROAD COMMUNITY CHURCH, INC..
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 1974 (51 years ago)
Organization Date: 11 Feb 1974 (51 years ago)
Last Annual Report: 28 Apr 2017 (8 years ago)
Organization Number: 0140371
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 54825, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Director

Name Role
Herb Blakeman Director
Dillard Nicholson Director
JOHN MAY Director
REV. THOMAS T. MAY Director
LILLARD RHODES Director
JOSEPH SMILEY Director

Signature

Name Role
JAMES E HENSLEY Signature
SHARON TANDY Signature

Secretary

Name Role
Sharon Tandy Secretary

President

Name Role
JAMES HENSLEY President

Treasurer

Name Role
SHARON TANDY Treasurer

Registered Agent

Name Role
JAMES HENSLEY Registered Agent

Incorporator

Name Role
THOMAS T. MAY Incorporator

Former Company Names

Name Action
FAITH FELLOWSHIP OF LEXINGTON, INC. Merger
RICHMOND ROAD COMMUNITY CHURCH, INC. Old Name
LIBERTY ROAD COMMUNITY CHURCH, INC.. Merger
SMILEY MEMORIAL COMMUNITY CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2017-04-28
Amendment 2016-05-10
Annual Report 2016-04-05
Annual Report 2015-04-16
Annual Report 2014-04-02
Annual Report 2013-02-22
Annual Report 2012-02-23
Annual Report 2011-04-06
Annual Report 2010-04-23
Annual Report 2009-03-31

Sources: Kentucky Secretary of State