Search icon

LITTLE ROCK CHRISTIAN CHURCH, INC.

Company Details

Name: LITTLE ROCK CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jul 1995 (30 years ago)
Organization Date: 28 Jul 1995 (30 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0403591
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 3052 CANE RIDGE RD., PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOEL R. SCHOOLAR Registered Agent

Director

Name Role
GREG SALLEE Director
STEVE DENNIS Director
DONALD SHAW Director
LARRY ELLIOTT Director
BILL GUY Director
STEVE HUDSON Director
VIRGIL JONES Director
JOE TURNER Director
THOMAS SOPER Director

President

Name Role
JOEL SCHOOLAR President

Secretary

Name Role
REX GRAHAM Secretary

Vice President

Name Role
DONALD SHAW Vice President

Treasurer

Name Role
LOIS SHAW Treasurer

Incorporator

Name Role
BILL GUY Incorporator
STEVE HUDSON Incorporator
VIRGIL JONES Incorporator
JOE TURNER Incorporator
THOMAS SOPER Incorporator
LARRY ELLIOTT Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-17
Registered Agent name/address change 2021-06-17
Annual Report 2020-05-12
Annual Report 2019-06-17
Annual Report 2018-07-31
Annual Report 2017-06-28
Annual Report 2016-06-21

Sources: Kentucky Secretary of State