SCOTT COUNTY CHURCH OF CHRIST, INC.

Name: | SCOTT COUNTY CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 1980 (45 years ago) |
Organization Date: | 21 May 1980 (45 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0146888 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | P. O. BOX 261, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH E. BORROR | Director |
LEANDER C. JENKINS | Director |
RONALD E. COOPER | Director |
Ronnie Maynard | Director |
Larry McCoy | Director |
Rodney 042104168 | Director |
Name | Role |
---|---|
KENNETH E. BORROR | Incorporator |
LEANDER C. JENKINS | Incorporator |
RONALD E. COOPER | Incorporator |
DELL KIMBERLY | Incorporator |
NORMAN D. BERRY | Incorporator |
Name | Role |
---|---|
RONNIE MAYNARD | Registered Agent |
Name | Role |
---|---|
Ronnie Maynard | President |
Name | Role |
---|---|
Rodney 042104168 | Secretary |
Name | Role |
---|---|
Rodney 042104168 | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-03-17 |
Annual Report Amendment | 2022-12-15 |
Registered Agent name/address change | 2022-12-15 |
Annual Report | 2022-03-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State