Search icon

BRIDGEPORT CHRISTIAN CHURCH, DISCIPLES OF CHRIST, INC.

Company Details

Name: BRIDGEPORT CHRISTIAN CHURCH, DISCIPLES OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Oct 1995 (29 years ago)
Organization Date: 27 Oct 1995 (29 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Organization Number: 0407195
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 175 EVERGREEN RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANN SHEPHERD Registered Agent

President

Name Role
Diane Dominick President

Vice President

Name Role
Tom Watts Vice President

Secretary

Name Role
Steve Fry Secretary

Treasurer

Name Role
David Rodgers Treasurer

Director

Name Role
Casey Hayden Director
Ted Sloan Director
Mary Watts Director
MARY B. POTTER Director
HUGH CRUTCHER Director
LINDA COX Director
KENNETH CARTER Director
JIM CLAYVILLE Director
ROGER HORSEMAN Director

Incorporator

Name Role
PHILIP W. CASE Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Registered Agent name/address change 2025-02-26
Annual Report 2024-03-05
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-12
Annual Report 2020-02-17
Annual Report 2019-04-19
Annual Report 2018-06-21
Annual Report Amendment 2017-04-28

Sources: Kentucky Secretary of State