Search icon

FOGERTOWN ALLIANCE CHURCH, INC. OF THE CHRISTIAN AND MISSIONARY ALLIANCE

Company Details

Name: FOGERTOWN ALLIANCE CHURCH, INC. OF THE CHRISTIAN AND MISSIONARY ALLIANCE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Feb 1981 (44 years ago)
Organization Date: 06 Feb 1981 (44 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0153631
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 6229 HWY 472, MANCHESTER, KY 40962
Place of Formation: KENTUCKY

Director

Name Role
JULIA M RADER Director
CHARLES M. CORNETT Director
ANN M. RADER Director
JOEL BRIGMON Director
PEARL FIELDS Director
EDITH BRIGMON Director
JUANITA MCKEEHAN Director
HAROLD RADER Director

Incorporator

Name Role
CHARLES M. CORNETT Incorporator
ANN M. RADER Incorporator
JOEL BRIGMON Incorporator
EDITH BRIGMON Incorporator
PEARL FIELDS Incorporator

Signature

Name Role
CHARLES M. CORNETT Signature
CHARLES CORNETT Signature

President

Name Role
HAROLD RADER President

Registered Agent

Name Role
HAROLD RADER Registered Agent

Treasurer

Name Role
HAROLD RADER Treasurer

Secretary

Name Role
JUANITA MCKEEHAN Secretary

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-07
Annual Report 2022-06-08
Annual Report 2021-06-17
Annual Report 2020-03-12
Annual Report 2019-06-17
Annual Report 2018-06-13
Annual Report 2017-04-25
Annual Report 2016-03-23
Annual Report 2015-04-13

Sources: Kentucky Secretary of State