Search icon

SOMERSET CHRISTIAN FELLOWSHIP, INC.

Company Details

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

Director

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

Registered Agent

Name Role
GARY F. HAIST Registered Agent

President

Name Role
Gary F. Haist President

Secretary

Name Role
Ona S. Haist Secretary

Treasurer

Name Role
Amanda K Scicchitano Treasurer

Vice President

Name Role
Anthony R. Edens Vice President

Incorporator

Name Role
GARY F. HAIST Incorporator

Filings

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