Name: | ROBARDS CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 2000 (24 years ago) |
Organization Date: | 20 Nov 2000 (24 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0505649 |
ZIP code: | 42452 |
City: | Robards |
Primary County: | Henderson County |
Principal Office: | 1120 SEMINARY STREET, ROBARDS, KY 42452 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID SELLERS | Director |
JERRY ROYSTER | Director |
JERRY ROYSTER | Director |
DAVID SELLERS | Director |
TOM STONE | Director |
ALLEN TOY POWELL | Director |
LONNIE ALDERSON | Director |
Name | Role |
---|---|
ALLEN TOY POWELL | Incorporator |
JERRY ROYSTER | Incorporator |
DAVID SELLERS | Incorporator |
TOM STONE | Incorporator |
Name | Role |
---|---|
JERRY ROYSTER | Secretary |
Name | Role |
---|---|
DAVID SELLERS | President |
Name | Role |
---|---|
DAVID SELLERS | Registered Agent |
Name | Role |
---|---|
TOY POWELL | Signature |
David Sellers | Signature |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-05 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-24 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-04 |
Annual Report | 2015-04-06 |
Annual Report | 2014-03-05 |
Sources: Kentucky Secretary of State