Name: | CHREIA CHURCH RESOURCE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1999 (26 years ago) |
Organization Date: | 10 Sep 1999 (26 years ago) |
Last Annual Report: | 05 Jul 2007 (18 years ago) |
Organization Number: | 0480082 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 232 HEMLOCK ST, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. JOHN MORRIS | Registered Agent |
Name | Role |
---|---|
MARIE WING | Treasurer |
Name | Role |
---|---|
DOCK FRAZIER | Director |
ALLEN MEYERS | Director |
RICKY SMITH | Director |
ROGER WOLFE | Director |
ELISHA MORRIS | Director |
ESTELLA BRASHEAR | Director |
CALEB COMBS | Director |
DAVID ROBINSON | Director |
RAY COOPER | Director |
Allen Meyers | Director |
Name | Role |
---|---|
RAY COOPER | Incorporator |
JOHN MORRIS | Incorporator |
ALLEN MEYERS | Incorporator |
Name | Role |
---|---|
Angie Wagoner | Secretary |
Name | Role |
---|---|
JERRY LACEFIELD | President |
Name | Role |
---|---|
JOHN MORRIS | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-05 |
Annual Report | 2006-05-23 |
Annual Report | 2005-09-15 |
Annual Report | 2003-12-03 |
Annual Report | 2002-08-28 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-14 |
Articles of Incorporation | 1999-09-10 |
Sources: Kentucky Secretary of State