Name: | EAST POINT CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jan 1997 (28 years ago) |
Organization Date: | 28 Jan 1997 (28 years ago) |
Last Annual Report: | 08 Feb 2025 (a month ago) |
Organization Number: | 0427699 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41222 |
City: | Hagerhill, Denver, Leander |
Primary County: | Johnson County |
Principal Office: | P.O. BOX 174, HAGER HILL , KY 41222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES E. HYDEN | Director |
DONALD HYDEN | Director |
EDWIN HUGHES | Director |
TOM COOK | Director |
JAMES WARD | Director |
SAMMY REED | Director |
Phillip Johnson | Director |
Greg Howard | Director |
Thomas Keeth | Director |
Name | Role |
---|---|
CHARLES E. HYDEN | Incorporator |
Name | Role |
---|---|
Aaron R. Davis | Registered Agent |
Name | Role |
---|---|
Charles Hyden | President |
Name | Role |
---|---|
Melvin Williams | Secretary |
Name | Role |
---|---|
Aaron R. Davis | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-08 |
Annual Report | 2025-02-08 |
Annual Report | 2024-06-14 |
Registered Agent name/address change | 2024-06-14 |
Annual Report | 2023-03-29 |
Annual Report | 2022-04-11 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-25 |
Annual Report | 2017-03-06 |
Sources: Kentucky Secretary of State