Search icon

RACELAND CHRISTIAN CHURCH, INC.

Company Details

Name: RACELAND CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Dec 1982 (42 years ago)
Organization Date: 17 Dec 1982 (42 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0173095
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 210 CAROLINE RD., RACELAND, KY 41169
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F76SQU3QQJ43 2025-03-07 210 CAROLINE RD, RUSSELL, KY, 41169, 1010, USA 210 CAROLINE RD, RACELAND, KY, 41169, USA

Business Information

URL www.racelandchristian.com
Division Name RACELAND CHRISTIAN CHURCH
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-03-11
Initial Registration Date 2023-03-15
Entity Start Date 1982-12-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TANA GRUBBS
Role RACELAND CHRISTIAN CHURCH
Address 210 CAROLINE RD, RACELAND, KY, 41169, USA
Government Business
Title PRIMARY POC
Name TANA GRUBBS
Role RACELAND CHRISTIAN CHURCH
Address 210 CAROLINE RD, RACELAND, KY, 41169, USA
Past Performance
Title PRIMARY POC
Name JOE D SPARKS
Role ELDER
Address 210 CAROLINE RD, RACELAND, KY, 41169, USA

President

Name Role
Joe D Sparks President

Director

Name Role
James Greg Denton Director
DR. ELMER MULLINS Director
HERBERT J. DOTY Director
Steve Akers Director
Jon Looney Director
HOY LEWIS Director

Incorporator

Name Role
HOY LEWIS Incorporator
DR. ELMER MULLINS Incorporator
HERBERT J. DOTY Incorporator

Registered Agent

Name Role
TANA S. GRUBBS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
182025 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-05-10 2024-05-10
Document Name KYR10S391 Coverage Letter.pdf
Date 2024-05-10
Document Download

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-06-28
Registered Agent name/address change 2022-05-16
Annual Report 2021-08-26
Annual Report 2020-09-27
Annual Report 2019-06-19
Annual Report 2018-06-01
Registered Agent name/address change 2017-07-13
Annual Report 2017-05-09

Sources: Kentucky Secretary of State