Search icon

CHRIST CENTER MINISTRIES, INC.

Company Details

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

Registered Agent

Name Role
DENZELLA R. LETCHER Registered Agent

President

Name Role
DENZELLA R LETCHER President

Treasurer

Name Role
Linda S Carey Treasurer

Director

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

Secretary

Name Role
Melissa Strader Secretary

Incorporator

Name Role
DR. R.T. LETCHER Incorporator

Filings

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