Name: | BETHEL CHRISTIAN MISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1992 (33 years ago) |
Organization Date: | 15 Oct 1992 (33 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0306383 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | % LARRY W RILEY, 924 EXMOOR AVE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN GARCIA | Director |
RITA GARCIA | Director |
JOHN HODGSON | Director |
ROBIN HODGSON | Director |
CAROL MARRA | Director |
Paul Reece | Director |
BLAKE SHIVELY | Director |
TODD SEAVER | Director |
CHRIS LEBOEUF | Director |
MELINDA HADLEY | Director |
Name | Role |
---|---|
JAMES W. PATTON | Incorporator |
JOHN HODGSON | Incorporator |
ROBERT SCHROERING | Incorporator |
Name | Role |
---|---|
CHARLIE VITTITOW | President |
Name | Role |
---|---|
JULIE SNIPP | Secretary |
Name | Role |
---|---|
LARRY RILEY | Treasurer |
Name | Role |
---|---|
Pete Zanetti | Vice President |
Name | Role |
---|---|
TODD SEAVER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2017-08-25 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-12 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-18 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-23 |
Sources: Kentucky Secretary of State