Name: | GREENUP CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1989 (36 years ago) |
Organization Date: | 24 May 1989 (36 years ago) |
Last Annual Report: | 12 Mar 2025 (3 months ago) |
Organization Number: | 0258955 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 711 MAIN ST., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACEY BAKER | Registered Agent |
Name | Role |
---|---|
TRACEY BAKER | President |
Name | Role |
---|---|
DON NICHOLLS | Secretary |
Name | Role |
---|---|
TOM CRUMP | Treasurer |
Name | Role |
---|---|
JOHN WARNOCK | Director |
JOHN REED | Director |
JAMES R THOMPSON | Director |
HOMER BAKER | Director |
DON LILES | Director |
EARL MARSHALL | Director |
JAMES STUART | Director |
HAROLD GILLUM | Director |
Name | Role |
---|---|
HOMER BAKER | Incorporator |
DON LILES | Incorporator |
EARL MARSHALL | Incorporator |
JAMES STUART | Incorporator |
HAROLD GILLUM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2024-06-10 |
Registered Agent name/address change | 2024-06-10 |
Registered Agent name/address change | 2023-05-10 |
Annual Report | 2023-05-10 |
Sources: Kentucky Secretary of State