Name: | FIRST CHRISTIAN CHURCH OF FRANKFORT, KENTUCKY, (DISCIPLES OF CHRIST) INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 1991 (34 years ago) |
Organization Date: | 20 Feb 1991 (34 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0283005 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 316 ANN ST., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATTY PEAVLER | Registered Agent |
Name | Role |
---|---|
PATTY PEAVLER | President |
Name | Role |
---|---|
MISTY JUDY | Vice President |
Name | Role |
---|---|
CHARLES FURR | Director |
PHILIP GOIN | Director |
WILLIAM R. HARROD | Director |
JOE R. JOHNSON | Director |
LEN SHIRRELL | Director |
PATTY PEAVLER | Director |
MISTY JUDY | Director |
JANA THOMPSON | Director |
DIANA GEDDES | Director |
ANN FRENCH THOMAS | Director |
Name | Role |
---|---|
CHARLES FURR | Incorporator |
PHILIP GOIN | Incorporator |
WILLIAM R. HARROD | Incorporator |
JOE R. JOHNSON | Incorporator |
LEN SHIRRELL | Incorporator |
Name | Role |
---|---|
JANA THOMPSON | Secretary |
Name | Role |
---|---|
DIANA GEDDES | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-08-05 |
Registered Agent name/address change | 2023-03-17 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State