Search icon

NEW HOPE CHRISTIAN CENTER OF LEXINGTON, INC.

Company Details

Name: NEW HOPE CHRISTIAN CENTER OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Feb 1988 (37 years ago)
Organization Date: 16 Feb 1988 (37 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Organization Number: 0240029
Industry: Membership Organizations
Number of Employees: Large (100+)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1713 JENNIFER ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Director

Name Role
JAMES R. SMITH Director
GLORIA SMITH Director
CONNIE FAIN Director
JAMES W. JAMES Director
PATRICIA BROWN Director
Vincent Duncan Director
Janice Lamarr Director
Connie Fain Director
JANICE NUCKOLS Director
SANDRA BROWN Director

Incorporator

Name Role
JERRY L. HORN Incorporator

President

Name Role
GLORIA J Smith President

Registered Agent

Name Role
JAMES R. SMITH Registered Agent

Secretary

Name Role
PATRICIA BROWN Secretary

Treasurer

Name Role
SHERRIA RHODES Treasurer

Vice President

Name Role
NORRIS RICE Vice President

Filings

Name File Date
Annual Report 2024-05-19
Annual Report 2023-05-31
Annual Report 2022-06-28
Annual Report 2021-05-11
Annual Report 2020-08-24
Annual Report 2019-04-18
Annual Report 2018-03-27
Annual Report 2017-08-11
Annual Report 2016-07-26
Annual Report 2015-07-28

Sources: Kentucky Secretary of State