Name: | NEW CASTLE CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 2005 (20 years ago) |
Organization Date: | 28 Feb 2005 (20 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0607203 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | PO BOX 475, NEW CASTLE, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICK SCHEPMAN | Incorporator |
MUNCEY PRYOR | Incorporator |
EARL T SMITH | Incorporator |
Name | Role |
---|---|
LLOYD W. PENISTON | Registered Agent |
Name | Role |
---|---|
William R Schepman | Vice President |
Name | Role |
---|---|
Katie Taylor | Secretary |
Name | Role |
---|---|
Phyllis McGuire | Treasurer |
Name | Role |
---|---|
Stan Huckaby | President |
Name | Role |
---|---|
Terri Cummings | Director |
Joshua Olds | Director |
Deborah McCloskey | Director |
RICK SCHEPMAN | Director |
MUNCEY PRYOR | Director |
EARL T SMITH | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-08 |
Annual Report | 2023-04-24 |
Annual Report | 2022-05-12 |
Annual Report | 2021-02-13 |
Annual Report | 2020-02-22 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-16 |
Annual Report | 2017-03-05 |
Reinstatement | 2016-06-06 |
Sources: Kentucky Secretary of State