Name: | THE CHRISTIAN OBSERVER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 1987 (38 years ago) |
Organization Date: | 08 Jun 1987 (38 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0230137 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | PO BOX 1371, LEXINGTON, VA 24450 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Bruce Williams | Director |
Doyle Clingman Baynard | Director |
Laura Bindon Elliott | Director |
REV. EURIE HAYES SMITH | Director |
FRANCIS ELLIOTT | Director |
REV. EDWIN ELLIOTT, JR. | Director |
CHARLES H. BINGER | Director |
Allen Church | Director |
Name | Role |
---|---|
Doyle Clingman Baynard | President |
Name | Role |
---|---|
Robert Bruce Williams | Treasurer |
Name | Role |
---|---|
Laura Bindon Elliott | Vice President |
Name | Role |
---|---|
EURIE HAYES SMITH | Incorporator |
Name | Role |
---|---|
David Roberts | Registered Agent |
Name | Role |
---|---|
Allen Church | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-05-24 |
Registered Agent name/address change | 2024-05-24 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-08 |
Annual Report | 2021-03-23 |
Annual Report | 2020-04-19 |
Annual Report | 2019-04-20 |
Annual Report | 2018-04-14 |
Annual Report | 2017-03-22 |
Sources: Kentucky Secretary of State