Name: | ARLINGTON CHRISTIAN CHURCH (DISCIPLES OF CHRIST) OF LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jun 1986 (39 years ago) |
Organization Date: | 23 Jun 1986 (39 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0216516 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1206 N. LIMESTONE ST., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE JONES | President |
Name | Role |
---|---|
SHEILA LOWE | Treasurer |
Name | Role |
---|---|
PEGGY MYERS | Vice President |
Name | Role |
---|---|
BEVERLY TROY | Director |
JENNY BROWN | Director |
STEVE BOWMAN | Director |
BETTY BRYANT | Director |
JOHN BRYANT | Director |
AL NEVIUS | Director |
PAUL MCDANIEL | Director |
CECIL SMITH | Director |
JOHN WALL | Director |
Name | Role |
---|---|
LONNIE R. JACKSON | Registered Agent |
Name | Role |
---|---|
CARL MOSES | Incorporator |
BOBBY BROWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-10 |
Annual Report | 2022-05-28 |
Annual Report | 2021-06-26 |
Annual Report | 2020-06-27 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-20 |
Annual Report | 2017-07-08 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-30 |
Sources: Kentucky Secretary of State