Name: | ELKATAWA COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 1984 (41 years ago) |
Organization Date: | 18 Sep 1984 (41 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0193642 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | P. O. BOX 1000, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mitchell Gabbard | Director |
Wm Davidson | Director |
Terry Hendrix | Director |
Brenda Finley | Director |
FREDDIE FINLEY | Director |
Charles Powers | Director |
HUGH JACKSON | Director |
LLOYD CAMPBELL | Director |
FRANKIE NOBLE | Director |
BILL SERGENT | Director |
Name | Role |
---|---|
Brenda Finley | President |
Name | Role |
---|---|
Terry Hendrix | Secretary |
Name | Role |
---|---|
Mitchell Gabbard | Treasurer |
Name | Role |
---|---|
EDNA ANDERSON | Incorporator |
Name | Role |
---|---|
CHARLES LENSY POWERS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WORD ABLAZE CHRISTIAN CENTER | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report Amendment | 2024-09-19 |
Registered Agent name/address change | 2024-09-19 |
Annual Report | 2024-07-01 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-12 |
Sources: Kentucky Secretary of State