Name: | MORGAN CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 1997 (28 years ago) |
Organization Date: | 22 May 1997 (28 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0433337 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41003 |
City: | Berry |
Primary County: | Harrison County |
Principal Office: | 88 MORGAN BERRY RD, BERRY, KY 41003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL WILMES | Registered Agent |
Name | Role |
---|---|
Ken C Lecrone | Vice President |
Name | Role |
---|---|
Earl A Wilmes | President |
Name | Role |
---|---|
April M Lecrone | Treasurer |
Amy Hensley | Treasurer |
Name | Role |
---|---|
RICHARD GULICK | Director |
FLOYD E WILLS | Director |
Ken Lecrone | Director |
Duke Wilmes | Director |
James Godman | Director |
CHARLES LEMMON JR | Director |
Name | Role |
---|---|
RICHARD GULICK | Incorporator |
CHARLES LEMMON JR | Incorporator |
FLOYD E WILLS | Incorporator |
Name | Role |
---|---|
Faye Godman | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-02-13 |
Registered Agent name/address change | 2019-02-13 |
Annual Report | 2018-04-20 |
Annual Report | 2017-07-05 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31-1533256 | Association | Unconditional Exemption | 88 MORGAN BERRY RD, BERRY, KY, 41003-8242 | 1951-05 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State