Search icon

CORNERSTONE CHRISTIAN CHURCH, INC.

Company Details

Name: CORNERSTONE CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Nov 1990 (34 years ago)
Organization Date: 09 Nov 1990 (34 years ago)
Last Annual Report: 26 Jun 2024 (9 months ago)
Organization Number: 0279326
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 222 HAMBLEY BOULEVARD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Vice President

Name Role
RICHARD NEWSOM Vice President

Director

Name Role
GERALD JUSTICE Director
TERRY POTTER Director
TODD RATLIFF Director
DEREK COLEMAN Director
JIMMY ELKINS Director
BRANDON BLACKBURN Director
ROBERT M BATES Director
BOBBY L FORD Director
P. L. KEENE Director
ELSTER ELSWICK Director

President

Name Role
JAMES K ANDERSON President

Secretary

Name Role
PAUL D POTTER Secretary

Treasurer

Name Role
JAMES K ANDERSON Treasurer

Incorporator

Name Role
BOBBY L. FORD Incorporator

Registered Agent

Name Role
BOBBY L. FORD Registered Agent

Former Company Names

Name Action
PIKEVILLE CHURCH OF CHRIST, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-12
Annual Report 2022-06-08
Annual Report 2021-06-16
Annual Report 2020-06-15
Annual Report 2019-05-23
Annual Report 2018-06-21
Annual Report 2017-06-12
Annual Report 2016-06-17
Annual Report 2015-05-06

Sources: Kentucky Secretary of State