Name: | CHRISTIANS FOR GROWTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1991 (34 years ago) |
Organization Date: | 31 May 1991 (34 years ago) |
Last Annual Report: | 12 Oct 2009 (15 years ago) |
Organization Number: | 0286967 |
ZIP code: | 42028 |
City: | Burna |
Primary County: | Livingston County |
Principal Office: | BURNA CHRISTIAN PARK, PO BOX 5, BURNA, KY 42028 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOUIS JACKSON | Registered Agent |
Name | Role |
---|---|
Elzie Jackson | Director |
DAVID QUIMBY | Director |
LOUIS JACKSON | Director |
MICKEY CHITTENDEN | Director |
JEFF JENNINGS | Director |
EDWARD HAYNES | Director |
RICHARD RITTENBERRY | Director |
JOHN MOBERLY | Director |
JEROME DEORE | Director |
Name | Role |
---|---|
Dorothy McKinney | Signature |
Name | Role |
---|---|
ROBERT L. MCKINNEY,JR. | Vice President |
Name | Role |
---|---|
ROBERT L. CHITTENEN | Secretary |
Name | Role |
---|---|
PAUL W. CHITTENDEN | President |
Name | Role |
---|---|
ROBERT CHITTENDEN | Treasurer |
Name | Role |
---|---|
JEFF JENNINGS | Incorporator |
EDWARD HAYNES | Incorporator |
Name | File Date |
---|---|
Dissolution | 2010-06-09 |
Annual Report | 2009-10-12 |
Annual Report | 2008-06-10 |
Annual Report | 2007-06-20 |
Annual Report | 2006-05-24 |
Annual Report | 2005-04-22 |
Annual Report | 2003-07-16 |
Statement of Change | 2003-05-02 |
Annual Report | 2002-03-05 |
Annual Report | 2001-06-27 |
Sources: Kentucky Secretary of State