Search icon

EAST END CHURCH OF CHRIST, INC.

Company Details

Name: EAST END CHURCH OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 1983 (41 years ago)
Organization Date: 18 Nov 1983 (41 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Organization Number: 0183764
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3055 OLD TODDS ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

President

Name Role
Troy Samons President

Vice President

Name Role
Jerry W. Sherrow Vice President
John Sid Latham Vice President

Director

Name Role
Robert A. Brown Director
Brent Shelton Director
Jonathan Broyles Director
JOSEPH A. ADAMS, SR. Director
JOHN C. ADAMS Director
HARVEY C. BAKER Director
RONALD C. COYLE Director
WOODFORD G. GOLDLEY Director
Stuart Goodpaster Director
Rodney D. Kincaid Director

Incorporator

Name Role
THOMAS J. HALL Incorporator

Registered Agent

Name Role
LANCE E. WILLIAMS Registered Agent

Secretary

Name Role
Lance E. Williams Secretary

Treasurer

Name Role
Monty G. Absher Treasurer

Former Company Names

Name Action
LIBERTY ROAD CHURCH OF CHRIST, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-08
Registered Agent name/address change 2023-08-21
Annual Report 2023-08-21
Principal Office Address Change 2023-08-21
Annual Report 2022-06-30
Annual Report 2021-06-28
Annual Report 2020-03-19
Annual Report 2019-06-23
Annual Report 2018-01-28
Annual Report 2017-06-11

Sources: Kentucky Secretary of State