CHRIST CENTERED CHURCH, INC.
| Name: | CHRIST CENTERED CHURCH, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 10 Nov 1988 (37 years ago) |
| Organization Date: | 10 Nov 1988 (37 years ago) |
| Last Annual Report: | 04 Mar 2025 (6 months ago) |
| Organization Number: | 0250848 |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40505 |
| City: | Lexington |
| Primary County: | Fayette County |
| Principal Office: | 2275 EASTLAND PARKWAY, LEXINGTON, KY 40505 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Kim McClure | Secretary |
| Name | Role |
|---|---|
| Linda Eaves | Director |
| DAVID L. BOBO | Director |
| DONNIE DAY | Director |
| DOUG SMITH | Director |
| LOWELL J. MOORE | Director |
| BOBBY J. COMBS | Director |
| STEPHANIE CUNNINGHAM | Director |
| RONNIE SCRIVNER | Director |
| RON SMITH | Director |
| KIM MCCLURE | Director |
| Name | Role |
|---|---|
| JAMES T. HOWARD | Incorporator |
| DAVID BOBO | Incorporator |
| BOBBY J. COMBS | Incorporator |
| LOWELL J. MOORE | Incorporator |
| DONNIE DAY | Incorporator |
| Name | Role |
|---|---|
| WILLIAM N. COLE | Registered Agent |
| Name | Role |
|---|---|
| WILLIAM COLE | President |
| Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
|---|---|---|---|---|---|---|---|---|
| Department of Charitable Gaming | EXE0001577 | Exempt Organization | Inactive | - | - | - | - | Lexington, FAYETTE, KY |
| Name | File Date |
|---|---|
| Annual Report | 2025-03-04 |
| Annual Report | 2024-04-03 |
| Annual Report | 2023-04-13 |
| Annual Report | 2022-04-20 |
| Annual Report | 2021-04-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State