Search icon

CHRIST CHURCH (EPISCOPAL), INCORPORATED)

Company Details

Name: CHRIST CHURCH (EPISCOPAL), INCORPORATED)
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 17 Jan 1860 (165 years ago)
Last Annual Report: 26 Mar 2025 (21 days ago)
Organization Number: 0267054
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 166 MARKET ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
Sam Carneal President

Vice President

Name Role
Nell Campbell Vice President

Secretary

Name Role
Tim Alford Secretary

Director

Name Role
Brandl Skirvin Director
Amberlee Fay Director
Beth Prewitt Director
JOHN A. WEST Director
SONJA E. MATHER Director
MARC DUBICK Director
SIDNEY C. KINKEAD, JR. Director
WILLIAM DYER RODES Director
Megan Norris Director
Rick Anderson Director

Incorporator

Name Role
JAMES H. MORRISON Incorporator
CHARLES Y. BEAN Incorporator
FRANK FITCH Incorporator
HORACE B. HILL Incorporator
DAVID J. AYRES Incorporator

Registered Agent

Name Role
MELISSA PETREY LLC Registered Agent

Treasurer

Name Role
Marc Mathews Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-TA-207741 Special Temporary Alcoholic Beverage Auction License Active 2025-02-18 2025-02-28 - 2025-02-28 166 Market St, Lexington, Fayette, KY 40507

Former Company Names

Name Action
RECTOR, WARDENS, AND VESTRY OF CHRIST CHURCH, IN THE CITY OF LEXINGTON Old Name

Assumed Names

Name Status Expiration Date
CHRIST CHURCH CATHEDRAL Inactive 2024-05-09

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-08
Annual Report 2023-04-25
Registered Agent name/address change 2023-04-13
Annual Report 2022-03-10
Annual Report 2021-05-24
Annual Report 2020-04-03
Certificate of Assumed Name 2019-05-09
Annual Report 2019-04-18
Annual Report 2018-05-10

Sources: Kentucky Secretary of State