Name: | THE CARPENTER'S CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 2000 (25 years ago) |
Organization Date: | 01 Mar 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0490321 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 1340 127 BY PASS, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBBIE BRADLEY | Secretary |
Name | Role |
---|---|
DICK BAUER | Treasurer |
Name | Role |
---|---|
SHELBY TYLER | Director |
KEVIN HICKS | Director |
DELMER WARREN | Director |
MAURICE BAKER | Director |
BRIAN BARTLEY | Director |
CARL GABHART | Director |
CHAD ELLIS | Director |
RICHARD BOTTOMS | Director |
AARON GABHART | Director |
NORRIS FLYNN | Director |
Name | Role |
---|---|
SHELBY TYLER | Registered Agent |
Name | Role |
---|---|
NORRIS FLYNN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-20 |
Annual Report | 2019-08-08 |
Annual Report | 2018-08-15 |
Annual Report | 2017-03-01 |
Sources: Kentucky Secretary of State