Name: | CHRISTIAN LIFE FELLOWSHIP FAMILY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 1995 (30 years ago) |
Organization Date: | 25 May 1995 (30 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0347328 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | P.O. BOX 2602, PIKEVILLE, KY 415022602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY ADKINS | Registered Agent |
Name | Role |
---|---|
Palmikeal Maynard | Director |
Evelyn Maynard | Director |
Linda C Adkins | Director |
TERRY W. ADKINS | Director |
RANDY SMITH | Director |
LINDA C. ADKINS | Director |
Name | Role |
---|---|
LINDA C. ADKINS | Incorporator |
TERRY W. ADKINS | Incorporator |
RANDY SMITH | Incorporator |
Name | Role |
---|---|
Terry W Adkins | President |
Name | Role |
---|---|
LINDA C ADKINS | Secretary |
Name | Role |
---|---|
Linda C Adkins | Treasurer |
Name | Role |
---|---|
Linda C Adkins | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-08-11 |
Annual Report | 2021-05-20 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-29 |
Sources: Kentucky Secretary of State