Name: | CHRISTIAN FELLOWSHIP CHURCH, GREENUP, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 1995 (30 years ago) |
Organization Date: | 30 May 1995 (30 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0400003 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | PO BOX 154, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD BLANTON | Director |
STELLA BLANTON | Director |
David Bradbury | Director |
Billy Gordon | Director |
RONALD GULLETT | Director |
VIVIAN S. GRAY | Director |
Eliseo M Hernandez | Director |
DAVID GRAY | Director |
Name | Role |
---|---|
DAVID GRAY | Incorporator |
Name | Role |
---|---|
Billy Gordon | Vice President |
Name | Role |
---|---|
RONALD GULLETT | President |
Name | Role |
---|---|
Brenda Gullett | Treasurer |
Name | Role |
---|---|
RONALD GULLETT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-09-04 |
Sources: Kentucky Secretary of State