Name: | NEW HORIZONS CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 2002 (23 years ago) |
Organization Date: | 06 Aug 2002 (23 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Organization Number: | 0542118 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1595 MERCER ROAD, SUITE 120, LEXINGTON, KY 40511-1183 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Atherton | President |
Name | Role |
---|---|
Chris Morgan | Secretary |
Name | Role |
---|---|
Ronda Stewart-Wilcox | Treasurer |
Name | Role |
---|---|
Miles Phelps | Vice President |
Name | Role |
---|---|
James Atherton | Director |
Andrew Kiteck | Director |
Miles Phelps | Director |
Chris Morgan | Director |
Ronda Stewart-Wilcox | Director |
BRIAN CASALE | Director |
JANE CASALE | Director |
ANDREW KITECK | Director |
MILES PHELPS | Director |
MELANIE PHELPS | Director |
Name | Role |
---|---|
BRIAN K CASALE | Incorporator |
Name | Role |
---|---|
BRIAN K CASALE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LIFESTEPS EARLY LEARNING PLACE | Inactive | 2013-03-24 |
Name | File Date |
---|---|
Dissolution | 2014-02-25 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-26 |
Annual Report | 2011-03-30 |
Annual Report | 2010-05-21 |
Sources: Kentucky Secretary of State