Search icon

NEW HOPE CHRISTIAN CENTER, INC.

Company Details

Name: NEW HOPE CHRISTIAN CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Feb 1987 (38 years ago)
Organization Date: 27 Feb 1987 (38 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0226207
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1046 KEATING DR, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

President

Name Role
Charles C Russell President

Secretary

Name Role
Paulette Jean Russell Secretary

Vice President

Name Role
Aric Timothy Russell Vice President

Treasurer

Name Role
MICHAEL Paul RUSSELL Treasurer

Director

Name Role
Charles C Russell Director
Aric Timothy Russell Director
PAULETTE J RUSSELL Director
MICHAEL Paul RUSSELL Director
CHARLES C. RUSSELL Director
LEROY WADE Director
JAMES H. MCGAHA Director

Incorporator

Name Role
CHARLES C. RUSSELL Incorporator

Registered Agent

Name Role
CHARLES C. RUSSELL Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-06-02
Annual Report 2022-03-05
Annual Report 2021-04-14
Annual Report 2020-03-10
Annual Report 2019-04-16
Annual Report 2018-04-26
Annual Report 2017-03-14
Annual Report 2016-03-04

Sources: Kentucky Secretary of State