Name: | MORNINGSTAR CHRISTIAN LIFE CENTER OF NEWPORT, KENTUCKY INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 1965 (60 years ago) |
Organization Date: | 09 Sep 1965 (60 years ago) |
Last Annual Report: | 24 Apr 2024 (a year ago) |
Organization Number: | 0158941 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 638 OVERTON ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard A. Livingood | President |
Name | Role |
---|---|
Valerie J Livingood | Secretary |
Name | Role |
---|---|
Valerie J. Livingood | Vice President |
Name | Role |
---|---|
Doug Mitchell | Director |
Cy Wegman | Director |
Leon Forte | Director |
BILL KETRON | Director |
RALPH LONG | Director |
CLAUDE GRIFFITH | Director |
ANDY ENGLE | Director |
BENNIE PRUIETT | Director |
Name | Role |
---|---|
BILL KETRON | Incorporator |
RALPH LONG | Incorporator |
CLAUDE GRIFFITH | Incorporator |
ANDY ENGLE | Incorporator |
BENNIE PRUIETT | Incorporator |
Name | Role |
---|---|
RICHARD A. LIVINGOOD | Registered Agent |
Name | Action |
---|---|
TRINITY BAPTIST CHURCH OF NEWPORT, KENTUCKY, INCORPORATED | Old Name |
CALVARY BAPTIST CHURCH OF NEWPORT, KENTUCKY | Merger |
Name | File Date |
---|---|
Annual Report | 2024-04-24 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-23 |
Annual Report | 2020-04-05 |
Annual Report | 2019-05-04 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-17 |
Annual Report | 2015-06-14 |
Sources: Kentucky Secretary of State