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 |
Name | Role |
---|---|
Sam Carneal | President |
Name | Role |
---|---|
Nell Campbell | Vice President |
Name | Role |
---|---|
Tim Alford | Secretary |
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 |
Name | Role |
---|---|
JAMES H. MORRISON | Incorporator |
CHARLES Y. BEAN | Incorporator |
FRANK FITCH | Incorporator |
HORACE B. HILL | Incorporator |
DAVID J. AYRES | Incorporator |
Name | Role |
---|---|
MELISSA PETREY LLC | Registered Agent |
Name | Role |
---|---|
Marc Mathews | Treasurer |
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 |
Name | Action |
---|---|
RECTOR, WARDENS, AND VESTRY OF CHRIST CHURCH, IN THE CITY OF LEXINGTON | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHRIST CHURCH CATHEDRAL | Inactive | 2024-05-09 |
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