CHURCH OF CHRIST OF RADCLIFF, INC.

Name: | CHURCH OF CHRIST OF RADCLIFF, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 2001 (24 years ago) |
Organization Date: | 27 Jun 2001 (24 years ago) |
Last Annual Report: | 26 Nov 2019 (6 years ago) |
Organization Number: | 0518369 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 2160 SOUTH DIXIE BOULEVARD, RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE D PARKS | Registered Agent |
Name | Role |
---|---|
Robert A Norton | Director |
Kenneth Fergus | Director |
Ricky R Brashear | Director |
EDWARD KEITH WATTS | Director |
JERRY D SIMMONS | Director |
ROBERT A NORTON JR | Director |
Bobby J Brooks | Director |
Name | Role |
---|---|
EDWARD KEITH WATTS | Incorporator |
JERRY D SIMMONS | Incorporator |
ROBERT A NORTON JR | Incorporator |
Name | Role |
---|---|
MIKE D PARKS | Authorized Rep |
Name | Role |
---|---|
KENNETH FERGUS | Secretary |
Name | Role |
---|---|
ROBERT A NORTON | Vice President |
Name | Role |
---|---|
RICKY R BRASHEAR | Treasurer |
Name | Action |
---|---|
CHURCH OF CHRIST OF RADCLIFF, INC. | Merger |
Name | File Date |
---|---|
Annual Report Amendment | 2019-12-05 |
Registered Agent name/address change | 2019-12-05 |
Reinstatement Certificate of Existence | 2019-11-26 |
Reinstatement | 2019-11-26 |
Reinstatement Approval Letter Revenue | 2019-11-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State