Name: | LEXINGTON CHRISTIAN FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1998 (27 years ago) |
Organization Date: | 12 May 1998 (27 years ago) |
Last Annual Report: | 06 Jun 2024 (a year ago) |
Organization Number: | 0456401 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2000 NEWMAN ROAD, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brent Henderson | Director |
WILLIAM J. HENDERSON, JR. | Director |
JAMES P. LEITSCH | Director |
CHAD E. GRISSOM | Director |
Larry Williams | Director |
William John | Director |
Matthew Henderson | Director |
Name | Role |
---|---|
WILLIAM J. HENDERSON, JR. | Incorporator |
JAMES P. LEITSCH | Incorporator |
CHAD E. GRISSOM | Incorporator |
Name | Role |
---|---|
THOMAS R. VOGEL | Registered Agent |
Name | Role |
---|---|
William V Hughes | Officer |
Name | Role |
---|---|
William J Henderson | President |
Name | Role |
---|---|
Thomas R Vogel | Secretary |
Name | Role |
---|---|
Charles Kent Pittard | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-31 |
Annual Report Amendment | 2020-08-07 |
Sources: Kentucky Secretary of State