Search icon

THE CHURCH RESOURCE ASSISTANCE COMPANY

Company Details

Name: THE CHURCH RESOURCE ASSISTANCE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1990 (35 years ago)
Organization Date: 20 Aug 1990 (35 years ago)
Last Annual Report: 09 Jun 1999 (26 years ago)
Organization Number: 0276361
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 600 GREENUP, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOHN BONAR Registered Agent

Treasurer

Name Role
June L. Grimes Treasurer

Secretary

Name Role
June L. Grimes Secretary

Vice President

Name Role
June L. Grimes Vice President

President

Name Role
Clyde L. Grimes President

Incorporator

Name Role
CLYDE L. GRIMES Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-08
Statement of Change 1998-12-22
Annual Report 1998-11-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-25
Statement of Change 1993-04-20
Annual Report 1993-04-05

Sources: Kentucky Secretary of State