Name: | SOMERSET CHRISTIAN FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1999 (26 years ago) |
Organization Date: | 25 Aug 1999 (26 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0479264 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 730 JARVIS AVENUE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eric J. Warren | Director |
Jeremy Scicchitano | Director |
Anthony R. Edens | Director |
HORACE E. FINCHER | Director |
ANTHONY R. EDENS | Director |
RYAN S. BARNETT | Director |
Name | Role |
---|---|
GARY F. HAIST | Registered Agent |
Name | Role |
---|---|
Gary F. Haist | President |
Name | Role |
---|---|
Ona S. Haist | Secretary |
Name | Role |
---|---|
Amanda K Scicchitano | Treasurer |
Name | Role |
---|---|
Anthony R. Edens | Vice President |
Name | Role |
---|---|
GARY F. HAIST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2024-03-16 |
Annual Report | 2024-03-16 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-19 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-06 |
Annual Report | 2017-03-07 |
Sources: Kentucky Secretary of State