Name: | RECTOR, WARDENS AND VESTRY OF CHRIST EPISCOPAL CHURCH OF ELIZABETHTOWN, KENTUCKY, A CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 May 1988 (37 years ago) |
Organization Date: | 26 May 1988 (37 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0244276 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 206 W POPLAR ST, P. O. BOX 1054, ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD E. SHORE | Incorporator |
ANN A. BRINKMAN | Incorporator |
ALICE K. BULL | Incorporator |
JACK H. POWELL | Incorporator |
KENT O. SUBLETT | Incorporator |
Name | Role |
---|---|
WILLIAM HANSEN | Registered Agent |
Name | Role |
---|---|
Scott Evans | President |
Name | Role |
---|---|
Sandra Hetzel | Treasurer |
Name | Role |
---|---|
Carmen Panzarella | Director |
Spencer Keck | Director |
Deborah Blaisdell | Director |
Sam Dent | Director |
Bryon Riney | Director |
ALICE K. BULL | Director |
RICHARD E. SHORE | Director |
KENT O. SUBLETT | Director |
JACK H. POWELL | Director |
ANN A. BRINKMAN | Director |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Reinstatement | 2024-11-18 |
Reinstatement Approval Letter Revenue | 2024-11-18 |
Reinstatement Certificate of Existence | 2024-11-18 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-02 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State