Name: | EASTERN KENTUCKY MENNONITE CHURCHES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 1991 (34 years ago) |
Organization Date: | 22 Jul 1991 (34 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0288826 |
ZIP code: | 41413 |
City: | Crockett |
Primary County: | Morgan County |
Principal Office: | PO BOX 85, CROCKETT, KY 41413 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSE RUDOLPH | Director |
LINFORD WEAVER | Director |
ALVIN ZIMMERMAN | Director |
JONATHAN HOOVER | Director |
SIDNEY SENSENIG | Director |
DUANE E. MILLER | Director |
LESTER M. MILLER | Director |
ALVIN D. YODER | Director |
Name | Role |
---|---|
LUKE MILLER | Treasurer |
Name | Role |
---|---|
VERLYN NOLT | Chairman |
Name | Role |
---|---|
JOSHUA RUDOLPH | Assistant Secretary |
Name | Role |
---|---|
JOSHUA RUDOLPH | Assistant Treasurer |
Name | Role |
---|---|
ALVIN D. YODER | Incorporator |
DANIEL L. HARTZLER | Incorporator |
Name | Role |
---|---|
LUKE MILLER | Secretary |
Name | Role |
---|---|
LAMAR STEINER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-25 |
Principal Office Address Change | 2023-04-25 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-03 |
Annual Report | 2019-09-20 |
Annual Report | 2018-06-19 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State