Name: | LEHMAN AVENUE CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1981 (43 years ago) |
Organization Date: | 19 Nov 1981 (43 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0161787 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2700 CUMBERLAND TRACE ROAD, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID PAHMAN | President |
Name | Role |
---|---|
HAROLD SMITH | Director |
LYLE M. NICKS | Director |
WARREN VAUGHAN | Director |
HENRY GOODMAN | Director |
DAVID DYMACEK | Director |
DAVE EUBANK | Director |
JIM HUMPHREY | Director |
DAVID PAHMAN | Director |
RUSSELL SIMPSON | Director |
Name | Role |
---|---|
HAROLD NICKS | Registered Agent |
Name | Role |
---|---|
HAROLD SMITH | Incorporator |
LYLE M. NICKS | Incorporator |
WARREN VAUGHAN | Incorporator |
HENRY GOODMAN | Incorporator |
DAVID DYMACEK | Incorporator |
Name | Role |
---|---|
ROGER JOHNSON | Secretary |
Name | Role |
---|---|
STEPHEN PITCOCK | Vice President |
Name | Role |
---|---|
HAROLD NICKS | Treasurer |
Name | Status | Expiration Date |
---|---|---|
CUMBERLAND TRACE CHURCH OF CHRIST | Active | 2026-04-30 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-10 |
Annual Report | 2025-02-10 |
Principal Office Address Change | 2025-01-07 |
Annual Report | 2024-02-06 |
Annual Report | 2023-04-01 |
Annual Report | 2022-03-28 |
Registered Agent name/address change | 2022-03-28 |
Certificate of Assumed Name | 2021-04-30 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State