Search icon

LEXINGTON CHRISTIAN FELLOWSHIP, INC.

Company Details

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

Director

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

Incorporator

Name Role
WILLIAM J. HENDERSON, JR. Incorporator
JAMES P. LEITSCH Incorporator
CHAD E. GRISSOM Incorporator

Registered Agent

Name Role
THOMAS R. VOGEL Registered Agent

Officer

Name Role
William V Hughes Officer

President

Name Role
William J Henderson President

Secretary

Name Role
Thomas R Vogel Secretary

Vice President

Name Role
Charles Kent Pittard Vice President

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
61-1056296
In Care Of Name:
% BILL PITTARD
Classification:
Religious Organization
Ruling Date:
2000-10
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors

Sources: Kentucky Secretary of State