Search icon

MONTICELLO CHRISTIAN LIFE FELLOWSHIP, INC.

Company Details

Name: MONTICELLO CHRISTIAN LIFE FELLOWSHIP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 31 Jan 1992 (33 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0296141
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 41 GARTH ST., MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANNY BRUMMETT Registered Agent

Sole Officer

Name Role
Mary Brummett Sole Officer

Director

Name Role
JEREMY DENNEY Director
DORIS BROWN Director
BETTY DOWNS Director
BYRON CARRENDER Director
JACOB MALONE Director
LOIS HURD Director
MAXINE HUTCHERSON Director
MARY ALLEN Director
PAT GREGORY Director

Chairman

Name Role
EULA VAUGHT Chairman

Incorporator

Name Role
LEANNA MANLEY Incorporator
PAT GREGORY Incorporator
JACOB MALONE Incorporator

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-04-13
Annual Report 2022-05-09
Annual Report 2021-05-24
Annual Report 2020-03-09
Annual Report 2019-06-17
Annual Report 2018-05-17
Annual Report 2017-03-13
Annual Report 2016-03-10
Annual Report 2015-04-08

Sources: Kentucky Secretary of State