Search icon

CENTRAL CHURCH OF CHRIST OF GEORGETOWN, INC.

Company Details

Name: CENTRAL CHURCH OF CHRIST OF GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 May 2001 (24 years ago)
Organization Date: 29 May 2001 (24 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0516564
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 103 PENN AVE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
GLEN DAVIS Director
Nathan Morris Director
Jim Hardy Director
Brian Brock Director
MARK WEST Director
MARK CURTIS Director

Registered Agent

Name Role
NATHAN MORRIS, LLC Registered Agent

President

Name Role
Todd Hamilton President

Secretary

Name Role
Brian Brock Secretary

Treasurer

Name Role
Rocky Adkins Treasurer

Incorporator

Name Role
PAUL MCELWAIN Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-04
Principal Office Address Change 2022-05-16
Annual Report 2022-05-16
Annual Report 2021-07-12
Annual Report 2020-03-27
Annual Report 2019-05-29
Annual Report 2018-06-07
Annual Report 2017-05-27
Annual Report 2016-03-23

Sources: Kentucky Secretary of State