Name: | SHELBY CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 May 1991 (34 years ago) |
Organization Date: | 28 May 1991 (34 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0286801 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 214 FORDS BRANCH ROAD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER DEAN FORD | Registered Agent |
Name | Role |
---|---|
Buddy Roger Ford | President |
Name | Role |
---|---|
Charles R. Walters | Secretary |
Name | Role |
---|---|
Roger Dean Ford | Treasurer |
Name | Role |
---|---|
Buddy Roger Ford | Director |
Charles R. Walters | Director |
Roger Bartley | Director |
Wendle Lewis | Director |
Roger Dean Ford | Director |
JONATHAN S. CASEBOLT | Director |
JIMMY DEBOARD | Director |
JOHN E. COLEMAN | Director |
Name | Role |
---|---|
Roger Bartley | Vice President |
Name | Role |
---|---|
JOHN E. COLEMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-08-08 |
Annual Report | 2022-06-30 |
Annual Report | 2021-09-02 |
Annual Report | 2020-02-28 |
Annual Report | 2019-06-18 |
Registered Agent name/address change | 2018-06-11 |
Annual Report | 2018-06-11 |
Registered Agent name/address change | 2017-05-01 |
Annual Report | 2017-05-01 |
Sources: Kentucky Secretary of State