Search icon

THE CROSSING CHRISTIAN FELLOWSHIP, INC.

Company Details

Name: THE CROSSING CHRISTIAN FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Feb 1975 (50 years ago)
Organization Date: 06 Feb 1975 (50 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0158473
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 480 CURRY AVENUE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Secretary

Name Role
Steve Fricke Secretary

Incorporator

Name Role
ROB REYNOLDS Incorporator
HAL LUNDY Incorporator
REV. PAUL PETRIE Incorporator

Director

Name Role
Steve Fricke Director
ROB REYNOLDS Director
HAL LUNDY Director
T David Redish Director
Sandra A Redish Director
REV. PAUL PETRIE Director

Registered Agent

Name Role
T. DAVID REDISH Registered Agent

President

Name Role
T David Redish President

Vice President

Name Role
Sandra A Redish Vice President

Former Company Names

Name Action
LEXINGTON COVENANT CHURCH, INC. Old Name
COVENANT CHURCH, INC. Old Name
WORD MINISTRIES CHURCH, INC. Old Name

Assumed Names

Name Status Expiration Date
DWIGHT CUNKLE COURTS OF THE KING MINISTRIES Inactive 2003-07-15
INTERNATIONAL TEAM MINISTRIES Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-04-05
Annual Report 2022-05-04
Annual Report 2021-04-02
Annual Report 2020-03-05
Reinstatement 2019-11-21
Reinstatement Approval Letter Revenue 2019-11-21
Reinstatement Certificate of Existence 2019-11-21
Principal Office Address Change 2019-11-21
Registered Agent name/address change 2019-11-21

Sources: Kentucky Secretary of State