Name: | MILL STREET CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jun 1996 (29 years ago) |
Organization Date: | 26 Jun 1996 (29 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0418001 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | P O BOX 865, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLEVELAND L. BRUNER | Registered Agent |
Name | Role |
---|---|
C.L. BRUNER | Director |
ROGER BRUNER | Director |
LARRY BUMGARDNER | Director |
NICK CALDWELL | Director |
DAVID DOUGLAS | Director |
WILLIAM C. ELLIOTT | Director |
MARCUS HOPKINS | Director |
CLEVELAND BRUNER | Director |
Ray Gee Hays | Director |
Name | Role |
---|---|
WILLIAM C. ELLIOTT | Incorporator |
Name | Role |
---|---|
CLEVELAND BRUNER | President |
Name | Role |
---|---|
MARCUS HOPKINS | Secretary |
Name | Role |
---|---|
RAY Gee HAYS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-06-05 |
Annual Report | 2023-08-17 |
Annual Report | 2022-04-15 |
Annual Report | 2021-06-29 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-03 |
Annual Report | 2017-04-13 |
Annual Report | 2016-04-25 |
Sources: Kentucky Secretary of State