Name: | ROCKHOUSE VALLEY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Sep 1996 (29 years ago) |
Organization Date: | 06 Sep 1996 (29 years ago) |
Last Annual Report: | 16 Jun 2024 (9 months ago) |
Organization Number: | 0421001 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 2042 CRANE CREEK RD, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES COMBS | Registered Agent |
Name | Role |
---|---|
James Combs | President |
Name | Role |
---|---|
Melissa Sester | Secretary |
Name | Role |
---|---|
Stanley Sester | Vice President |
Name | Role |
---|---|
Lela Combs | Treasurer |
Name | Role |
---|---|
James Gibson | Director |
Bobby Sester | Director |
Mike Gibson | Director |
Scottie Smith | Director |
Patrick Combs | Director |
EUGENE HENSLEY | Director |
STANLEY SESTER | Director |
PRESTON ROBERTSON | Director |
Name | Role |
---|---|
PRESTON ROBERTSON | Incorporator |
EUGENE HENSLEY | Incorporator |
STANLEY SESTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Annual Report | 2023-05-14 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-15 |
Annual Report | 2016-05-09 |
Annual Report | 2015-05-20 |
Sources: Kentucky Secretary of State