Name: | CORNERSTONE FAMILY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 1988 (37 years ago) |
Organization Date: | 02 Jun 1988 (37 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 0244511 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 602 WEST JEFFERSON STREET, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. CRAIG T. BASLER | Registered Agent |
Name | Role |
---|---|
Craig T Basler | President |
Name | Role |
---|---|
Tammy Thurman | Secretary |
Name | Role |
---|---|
Nancy L. Basler | Vice President |
Name | Role |
---|---|
Tammy Thurman | Director |
Craig T Basler | Director |
Nancy L Basler | Director |
STEVE HOOD | Director |
DAVID FINLEY | Director |
WILLENA FINLEY | Director |
Name | Role |
---|---|
DAVID R. FINLEY | Incorporator |
WILLENA FINLEY | Incorporator |
STEVE HOOD | Incorporator |
Name | Action |
---|---|
CORNERSTONE WORD CHURCH, INC. | Old Name |
CORNERSTONE BIBLE CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-09 |
Annual Report | 2020-03-18 |
Sources: Kentucky Secretary of State