Search icon

OHIO VALLEY DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC.

Company Details

Name: OHIO VALLEY DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Aug 1989 (36 years ago)
Authority Date: 14 Aug 1989 (36 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Organization Number: 0261950
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3712 WILLOW RIDGE RD, LEXINGTON, KY 40514
Place of Formation: OHIO

Director

Name Role
Kim Zimmerman Director
Kendrick Hirschy Director
Trent Fledderjohann Director
Peter Rufener Director
Deb MacKay Director
KEITH BAILEY Director
Jared Petty Director
Daniel Zewdu Director
Monu Shinchoury Director

Registered Agent

Name Role
JEFFREY A MILLER Registered Agent

Treasurer

Name Role
Daniel Czulno Treasurer

President

Name Role
Jeff Miller President

Secretary

Name Role
David Long Secretary

Assumed Names

Name Status Expiration Date
NEW CITY CHURCH AT LEXINGTON, INC. Inactive 2021-08-24
NEW CITY CHURCH, INC. Inactive 2021-08-24
NEW CITY CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. Inactive 2021-08-24

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-06-28
Annual Report 2023-06-15
Annual Report 2022-04-16
Registered Agent name/address change 2021-06-23
Annual Report 2021-06-23
Principal Office Address Change 2021-06-23
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-05-31

Sources: Kentucky Secretary of State