Name: | THE ANCHOR OF HOPE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 1983 (41 years ago) |
Organization Date: | 20 Oct 1983 (41 years ago) |
Last Annual Report: | 31 Mar 2025 (19 days ago) |
Organization Number: | 0182840 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40078 |
City: | Willisburg |
Primary County: | Washington County |
Principal Office: | THE ANCHOR OF HOPE CHURCH, 9258 HIGHWAY 555, WILLISBURG, KY 40078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM CHEATHAM | Registered Agent |
Name | Role |
---|---|
William CHEATHAM | President |
Name | Role |
---|---|
RONNIE WALDRIDGE | Director |
RICKY CHEATHAM | Director |
MILLER PIERSON | Director |
JD Riggs | Director |
Brennen Lundy | Director |
Brian Cheatham | Director |
Cody Boblitt | Director |
Name | Role |
---|---|
RONNIE WALDRIDGE | Incorporator |
RICKY CHEATHAM | Incorporator |
MILLER PIERSON | Incorporator |
Name | Role |
---|---|
Brandi CHEATHAM | Secretary |
Name | Role |
---|---|
Brandi CHEATHAM | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-28 |
Principal Office Address Change | 2022-07-11 |
Annual Report | 2022-07-11 |
Registered Agent name/address change | 2022-07-11 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-04 |
Sources: Kentucky Secretary of State