Name: | THE WEST LIBERTY CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 1998 (26 years ago) |
Organization Date: | 18 Sep 1998 (26 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0462240 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 304 PRESTONSBURG ST, P O BOX 1, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KRISTIN ALLEN | Registered Agent |
Name | Role |
---|---|
LEE ARMSTRONG | Director |
JIM PUCKETT | Director |
JACKIE PRATER | Director |
DEWIS ISON | Director |
Danny McKenzie | Director |
Stanley Franklin | Director |
KENT NICKELL | Director |
Name | Role |
---|---|
STANLEY FRANKLIN | Incorporator |
Name | Role |
---|---|
GLENNIS GOODPASTER | Officer |
Name | Role |
---|---|
BECKY BOWERSOC | Secretary |
Name | Role |
---|---|
KRISTIN ALLEN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-08-17 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-24 |
Annual Report | 2019-06-04 |
Registered Agent name/address change | 2018-05-09 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-24 |
Annual Report | 2016-06-23 |
Sources: Kentucky Secretary of State