Search icon

CHRIST CENTRAL SCHOOL, INC.

Company Details

Name: CHRIST CENTRAL SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Dec 1996 (28 years ago)
Organization Date: 19 Dec 1996 (28 years ago)
Last Annual Report: 14 Nov 2024 (7 months ago)
Organization Number: 0425628
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 219 Central Avenue, Allen, KY 41601
Place of Formation: KENTUCKY

President

Name Role
RICHARD GREENE President

Secretary

Name Role
LISA MAYNARD Secretary

Vice President

Name Role
JASON JOHNSON Vice President

Director

Name Role
STEVE PORTER Director
BILLIE BARTLEY Director
Angie Wilkes Director
KATHY S PETOT Director
SHALIMAR LABRECHE Director
JOHN LABRECHE Director
TIMOHTY M BAILEY Director
CINDY MAY SARGENT Director
MISTY POTTER Director

Registered Agent

Name Role
RICHARD GREENE Registered Agent

Incorporator

Name Role
KATHY S PETOT Incorporator
SHALIMAR LABRECHE Incorporator
JOE LABRECHE Incorporator
TIMOTHY M BAILEY Incorporator
CINDY MAY SARGENT Incorporator
MISTY POTTER Incorporator

Filings

Name File Date
Annual Report Amendment 2024-11-14
Principal Office Address Change 2024-11-14
Annual Report 2024-05-28
Registered Agent name/address change 2024-05-28
Annual Report Amendment 2023-02-01

Tax Exempt

Employer Identification Number (EIN) :
31-1504089
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1997-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State