Name: | HILL-N-DALE CHRISTIAN CHURCH OF LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Nov 1981 (43 years ago) |
Organization Date: | 05 Nov 1981 (43 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0161399 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 371 HILL-N-DALE RD., LEXINGTON, KY 405032208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E. BURK | Director |
WELCH H. CASSITY | Director |
FRANK E. WILFORD | Director |
W. B. BECHANAN | Director |
EDWARD F. CRUZE | Director |
Gary E Blake | Director |
Jonathan E Meadows | Director |
John cHRIS Fawcett | Director |
Name | Role |
---|---|
FRANK E. WILFORD | Incorporator |
W. B. BECHANAN | Incorporator |
JOHN C. BURK | Incorporator |
Name | Role |
---|---|
Thomas E Cruze | Officer |
Eric Vanover | Officer |
Trey Rogers | Officer |
Name | Role |
---|---|
TREY ROGERS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
Redeemer Community Church of Lexington | Active | 2026-11-05 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report Amendment | 2025-02-05 |
Annual Report | 2024-05-19 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-23 |
Annual Report Amendment | 2021-12-21 |
Registered Agent name/address change | 2021-12-15 |
Annual Report Amendment | 2021-12-15 |
Certificate of Assumed Name | 2021-11-05 |
Registered Agent name/address change | 2021-11-05 |
Sources: Kentucky Secretary of State