Name: | CHRIST CENTER MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 1995 (30 years ago) |
Organization Date: | 03 Apr 1995 (30 years ago) |
Last Annual Report: | 16 Jun 2024 (9 months ago) |
Organization Number: | 0344862 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 201 MAIN STREET., RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENZELLA R. LETCHER | Registered Agent |
Name | Role |
---|---|
DENZELLA R LETCHER | President |
Name | Role |
---|---|
Linda S Carey | Treasurer |
Name | Role |
---|---|
Mary Ann Bell | Director |
Linda S Carey | Director |
LaRhonda D Carter | Director |
FREDERICK L. BENNETT | Director |
ROLAND E. CHADWICK | Director |
STEPHANIE CHADWICK | Director |
JO FRANCES COLLINS | Director |
Name | Role |
---|---|
Melissa Strader | Secretary |
Name | Role |
---|---|
DR. R.T. LETCHER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-12 |
Registered Agent name/address change | 2021-06-28 |
Annual Report | 2021-06-28 |
Principal Office Address Change | 2020-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-15 |
Annual Report | 2018-06-30 |
Annual Report | 2017-08-21 |
Sources: Kentucky Secretary of State