Search icon

FRANKFORT CHURCH OF CHRIST, INC.

Company Details

Name: FRANKFORT CHURCH OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 1987 (38 years ago)
Organization Date: 15 Oct 1987 (38 years ago)
Last Annual Report: 07 Apr 1999 (26 years ago)
Organization Number: 0235246
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1300 LOUISVILLE RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Harold Hall President

Vice President

Name Role
Bruce Hall Vice President

Treasurer

Name Role
Clifton H Rice Treasurer

Director

Name Role
JOEL HESTAND Director
CLIFTON RICE Director
HAROLD HALL Director
BRUCE HALL Director
FRANK POWERS Director

Incorporator

Name Role
JOEL HESTAND Incorporator
HAROLD HALL Incorporator
FRANK POWERS Incorporator
CLIFTON RICE Incorporator
BRUCE HALL Incorporator

Registered Agent

Name Role
STEVEN G. BOLTON Registered Agent

Former Company Names

Name Action
FRANKFORT CHURCH OF CHRIST, INC. Merger

Filings

Name File Date
Annual Report 1999-04-20
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Tax Exempt

Employer Identification Number (EIN) :
61-1155136
Classification:
Religious Organization
Ruling Date:
1989-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State