Name: | MANCHESTER CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1985 (40 years ago) |
Organization Date: | 31 Jul 1985 (40 years ago) |
Last Annual Report: | 15 Feb 2025 (a month ago) |
Organization Number: | 0204439 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | P.O. BOX 874, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE ABNER | Registered Agent |
Name | Role |
---|---|
George Abner | President |
Name | Role |
---|---|
Justin Sumpter | Secretary |
Name | Role |
---|---|
Lori Dowden | Treasurer |
Name | Role |
---|---|
Bill Hoskins | Vice President |
Name | Role |
---|---|
BILL HOSKINS | Director |
HARRY RYAN | Director |
GEORGE ABNER | Director |
W. E. BECKNELL | Director |
DOUG SAYLOR | Director |
JAMES NOLAN | Director |
Name | Role |
---|---|
W. E. BECKNELL | Incorporator |
DOUG SAYLOR | Incorporator |
JAMES NOLAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-04-07 |
Registered Agent name/address change | 2024-04-07 |
Annual Report | 2023-04-08 |
Annual Report | 2022-03-27 |
Annual Report | 2021-03-06 |
Annual Report | 2020-04-26 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-27 |
Sources: Kentucky Secretary of State