OASIS COMMUNITY CHURCH, INC.

Name: | OASIS COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 1996 (29 years ago) |
Organization Date: | 03 Sep 1996 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (5 months ago) |
Organization Number: | 0420864 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 204 WILSON-DOWNING RD, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Micah Jared Miller | President |
Name | Role |
---|---|
Darryl A Strode | Treasurer |
Name | Role |
---|---|
Tim William Gibson | Vice President |
Name | Role |
---|---|
James Delbert Miller | Director |
MICAH Jared MILLER | Director |
Tim William Gibson | Director |
JAMES MILLER | Director |
LABAN MILLER | Director |
MICHAEL SIMPSON | Director |
KEITH SWARTZENTRUBER | Director |
Name | Role |
---|---|
DONALD R. ROSE | Incorporator |
Name | Role |
---|---|
James Miller, LLC | Registered Agent |
Name | Role |
---|---|
Danny Richard Hunter | Secretary |
Name | Action |
---|---|
LEXINGTON MENNONITE CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State