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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Joe D Sparks | President |
Name | Role |
---|---|
James Greg Denton | Director |
DR. ELMER MULLINS | Director |
HERBERT J. DOTY | Director |
Steve Akers | Director |
Jon Looney | Director |
HOY LEWIS | Director |
Name | Role |
---|---|
HOY LEWIS | Incorporator |
DR. ELMER MULLINS | Incorporator |
HERBERT J. DOTY | Incorporator |
Name | Role |
---|---|
TANA S. GRUBBS | Registered Agent |
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 | |||||||||
|
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