Name: | CHRIST CENTER MINISTRIES CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 May 2002 (23 years ago) |
Organization Date: | 01 May 2002 (23 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0536017 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1821 W. Muhammad Ali. Blvd., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH R. BULLOCK | Registered Agent |
Name | Role |
---|---|
Elizabeth R. Bullock | Director |
Troy E. Duncan, Sr. | Director |
Brenda L. Wells | Director |
TROY E. DUNCAN, SR. | Director |
BRENDA WELLS | Director |
FELICIA M. DUNCAN | Director |
ELIZABETH BULLOCK | Director |
FRANK BULLOCK | Director |
WILLIAM M. WASHINGTON, JR. | Director |
CHARLES H. MILLS, JR. | Director |
Name | Role |
---|---|
Brenda Lee Wells | Secretary |
Name | Role |
---|---|
REV. TROY E. DUNCAN, SR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-17 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-17 |
Annual Report | 2017-06-25 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-16 |
Sources: Kentucky Secretary of State