Name: | HARRODSBURG COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1986 (39 years ago) |
Organization Date: | 18 Aug 1986 (39 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0218514 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 1501 DANVILLE RD., P. O. BOX 608, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vance Smith | Director |
LEWIS C. WOODS, JR. | Director |
LOUIS DAUGHERTY | Director |
MICHAEL J. KELLY | Director |
George Smith | Director |
Dave Haack | Director |
Name | Role |
---|---|
COLLEEN MORRISON | Registered Agent |
Name | Role |
---|---|
Terry A Morrison | Officer |
Name | Role |
---|---|
LEWIS C. WOODS, JR. | Incorporator |
LOUIS DAUGHERTY | Incorporator |
MICHAEL J. KELLY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-02 |
Registered Agent name/address change | 2023-12-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-18 |
Annual Report | 2021-04-02 |
Registered Agent name/address change | 2021-04-02 |
Annual Report | 2020-04-17 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State