Name: | BRIDGE OF HOPE CHRISITAN MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 28 Jan 1992 (33 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0296006 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | P.O. BOX 4296, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sherrie Marrs | Secretary |
Name | Role |
---|---|
Arnold Thornsbury | President |
Name | Role |
---|---|
Cathy Thornsbury | Treasurer |
Name | Role |
---|---|
Terry Marrs | Director |
Donnie Maggard | Director |
Steve Newsome | Director |
Troy Bryant | Director |
Neal Thacker | Director |
Virgil Ray | Director |
Ronnie Adkison | Director |
EARL T. MILLS | Director |
DONNIE MAGGARD | Director |
MICHAEL WRIGHT | Director |
Name | Role |
---|---|
EARL T. MILLS | Incorporator |
Name | Role |
---|---|
ARNOLD THORNSBURY | Registered Agent |
Name | Action |
---|---|
ABUNDANT TIDINGS CHRISTIAN FELLOWSHIP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-21 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-10 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-30 |
Annual Report | 2015-05-14 |
Sources: Kentucky Secretary of State