Name: | CROSSROADS LIGHTHOUSE OUTREACH FELLOWSHIP, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 06 Nov 2000 (24 years ago) |
Organization Date: | 06 Nov 2000 (24 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0504869 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40019 |
Primary County: | Henry |
Principal Office: | 220 CLEARCREEK RD, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENDA D. LOLLIE | Vice President |
Name | Role |
---|---|
CAROLYN S. BARNETT | Secretary |
Name | Role |
---|---|
NATHAN R. SHAW, JR. | Director |
CAROLYN S. BARNETT | Director |
GLENDA D. LOLLIE | Director |
REV. PAUL R. HARVEY | Director |
WILLIAM BRADFORD KEITH | Director |
GEARLDINE BOHANNON | Director |
Name | Role |
---|---|
REV. PAUL R. HARVEY | Incorporator |
Name | Role |
---|---|
REV. NATHAN R. SHAW | Registered Agent |
Name | Role |
---|---|
NATHAN R. SHAW, JR. | President |
Name | Status | Expiration Date |
---|---|---|
CROSSROADS LIGHTHOUSE | Inactive | 2021-03-12 |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-26 |
Annual Report | 2021-05-19 |
Annual Report | 2020-03-21 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-09 |
Annual Report Amendment | 2017-08-02 |
Registered Agent name/address change | 2017-03-29 |
Annual Report | 2017-03-03 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State