Search icon

LEHMAN AVENUE CHURCH OF CHRIST, INC.

Company Details

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

President

Name Role
DAVID PAHMAN President

Director

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

Registered Agent

Name Role
HAROLD NICKS Registered Agent

Incorporator

Name Role
HAROLD SMITH Incorporator
LYLE M. NICKS Incorporator
WARREN VAUGHAN Incorporator
HENRY GOODMAN Incorporator
DAVID DYMACEK Incorporator

Secretary

Name Role
ROGER JOHNSON Secretary

Vice President

Name Role
STEPHEN PITCOCK Vice President

Treasurer

Name Role
HAROLD NICKS Treasurer

Assumed Names

Name Status Expiration Date
CUMBERLAND TRACE CHURCH OF CHRIST Active 2026-04-30

Filings

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