Name: | CHILD EVANGELISM FELLOWSHIP OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 1999 (26 years ago) |
Organization Date: | 20 Oct 1999 (26 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0482088 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | PO BOX 2144, 2025 LEITCHFIELD RD., ELIZABETHTOWN, KY 42702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KARI ASH | Registered Agent |
Name | Role |
---|---|
CHARLES J. KOCH | Director |
GEORGE ENGLISH | Director |
DONNA ESTUS | Director |
JACK NIX | Director |
CAROL WITHROW | Director |
ROGER ESTUS | Director |
LARRY MERRICK | Director |
DON SWEENEY | Director |
Grace English | Director |
Joseph Lumbrix | Director |
Name | Role |
---|---|
CHARLES J. KOCH | Incorporator |
Name | Role |
---|---|
Joseph Lumbrix | Secretary |
Name | Role |
---|---|
Thomas Blake Williams | Treasurer |
Name | Role |
---|---|
Larry Merrick | Vice President |
Name | Role |
---|---|
Teresa Kunze | President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-01-14 |
Sources: Kentucky Secretary of State