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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F76SQU3QQJ43
UEI Expiration Date:
2026-01-31

Business Information

Division Name:
RACELAND CHRISTIAN CHURCH
Activation Date:
2025-02-04
Initial Registration Date:
2023-03-15

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

Sources: Kentucky Secretary of State