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 |
Name | Role |
---|---|
ANN SHEPHERD | Registered Agent |
Name | Role |
---|---|
Diane Dominick | President |
Name | Role |
---|---|
Tom Watts | Vice President |
Name | Role |
---|---|
Steve Fry | Secretary |
Name | Role |
---|---|
David Rodgers | Treasurer |
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 |
Name | Role |
---|---|
PHILIP W. CASE | Incorporator |
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