Search icon

BRIDGE OF HOPE CHRISITAN MINISTRIES, INC.

Company Details

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

Secretary

Name Role
Sherrie Marrs Secretary

President

Name Role
Arnold Thornsbury President

Treasurer

Name Role
Cathy Thornsbury Treasurer

Director

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

Incorporator

Name Role
EARL T. MILLS Incorporator

Registered Agent

Name Role
ARNOLD THORNSBURY Registered Agent

Former Company Names

Name Action
ABUNDANT TIDINGS CHRISTIAN FELLOWSHIP, INC. Old Name

Filings

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