Name: | CHRIST'S CHURCH FOR OUR COMMUNITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1999 (25 years ago) |
Organization Date: | 09 Nov 1999 (25 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Organization Number: | 0483176 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10804 COLONEL HANCOCK DRIVE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK M. SMITH, JR. | Registered Agent |
Name | Role |
---|---|
Frank M. Smith, Jr. | President |
Name | Role |
---|---|
R. Tierra Watkins | Vice President |
Name | Role |
---|---|
R. Tierra Watkins | Director |
J Nate Hollingsworth | Director |
Frank M. Smith, Jr. | Director |
NATE HOLLINGSWORTH | Director |
LLOYD A. WATKINS | Director |
R. TIERRA WATKINS | Director |
FRANK M. SMITH, JR. | Director |
Name | Role |
---|---|
FRANK M. SMITH, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-07-06 |
Annual Report | 2022-06-28 |
Annual Report | 2021-07-01 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-25 |
Sources: Kentucky Secretary of State