Name: | CHURCH OF CHRIST AT EAST SIDE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 1993 (32 years ago) |
Organization Date: | 14 Apr 1993 (32 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0313930 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | P.O. BOX 428, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL WALKER | Registered Agent |
Name | Role |
---|---|
JEFF HAY | Incorporator |
ROBERT BUSH | Incorporator |
BOB BUSH | Incorporator |
Name | Role |
---|---|
ROBERT BUSH | Director |
BOB BUSH | Director |
JEFF HAY | Director |
WALTER MCDAVID | Director |
RYAN BROWN | Director |
KIPPY JAMES | Director |
CURT BAIR | Director |
Name | Role |
---|---|
BILL WALKER | Treasurer |
Name | Role |
---|---|
JOHNNY KITCHEN | President |
Name | Role |
---|---|
BILL WALKER | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2024-09-06 |
Annual Report | 2024-09-06 |
Registered Agent name/address change | 2024-09-06 |
Annual Report | 2024-09-06 |
Annual Report | 2023-04-13 |
Annual Report | 2022-08-15 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-30 |
Sources: Kentucky Secretary of State