Name: | LEBANON CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 2002 (23 years ago) |
Organization Date: | 30 Apr 2002 (23 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0535935 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 660 N LORETTO ROAD, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID RALEY | Registered Agent |
Name | Role |
---|---|
Wayne Dickson | Officer |
Bruce Hayes | Officer |
Phil Moss | Officer |
Name | Role |
---|---|
Craig Drury | Director |
Toby Spalding | Director |
David Chapman | Director |
RALPH HOPPES | Director |
JAMES C. CHELF | Director |
CARL HARDIN | Director |
RICHARD MATTINGLY | Director |
RICHARD RICE | Director |
RICKY REED | Director |
Name | Role |
---|---|
RALPH HOPPES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Principal Office Address Change | 2025-02-14 |
Registered Agent name/address change | 2025-02-14 |
Annual Report | 2024-08-21 |
Reinstatement Approval Letter Revenue | 2023-10-17 |
Reinstatement Certificate of Existence | 2023-10-17 |
Reinstatement | 2023-10-17 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-30 |
Annual Report | 2021-06-09 |
Sources: Kentucky Secretary of State