Search icon

TAYLORSPORT COMMUNITY CHURCH, INC.

Company Details

Name: TAYLORSPORT COMMUNITY CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 1983 (42 years ago)
Organization Date: 09 May 1983 (42 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0177689
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 6366 TAYLORSPORT DRIVE, HEBRON, KY 41048
Place of Formation: KENTUCKY

Treasurer

Name Role
Sandra L Turner Treasurer

Vice President

Name Role
Emily M Mullins Vice President

Director

Name Role
Ralph W Turner Director
Emily M Mullins Director
Jordan L Mullins Director
Sandra L Turner Director
DONALD TUNNING Director
BUFORD NEAL Director
HERMAN LAWSON Director
JOSEPH HOJNACKI Director
ALBERT BOOHER Director

Incorporator

Name Role
JOSEPH HOJNACKI Incorporator
DONALD TUNNING Incorporator
ALBERT BOOHER Incorporator

Registered Agent

Name Role
RALPH W TURNER Registered Agent

President

Name Role
Ralph W Turner President

Secretary

Name Role
Jordan L Mullins Secretary

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-02-13
Annual Report 2023-01-15
Annual Report 2022-01-16
Registered Agent name/address change 2021-01-20
Annual Report 2021-01-04
Registered Agent name/address change 2021-01-04
Reinstatement 2020-11-24
Principal Office Address Change 2020-11-24
Registered Agent name/address change 2020-11-24

Sources: Kentucky Secretary of State