Name: | ALLEN CHAPEL CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 2005 (20 years ago) |
Organization Date: | 12 Apr 2005 (20 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0610708 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41175 |
City: | South Shore |
Primary County: | Greenup County |
Principal Office: | 81 ALLEN CHAPEL ROAD, SOUTH SHORE, KY 41175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEROME D. BOGGS | Registered Agent |
Name | Role |
---|---|
DAVID J BOGGS | President |
Name | Role |
---|---|
HAROLD DUPUY | Vice President |
Name | Role |
---|---|
MICHAEL LEONHART | Director |
RAY SPEARS | Director |
BRUCE HUNT | Director |
JIMMY NEWSONE | Director |
MICHAEL D. LEONHART | Director |
JIMMY NEWSOME | Director |
Name | Role |
---|---|
MICHAEL D. LEONHART | Incorporator |
RAY SPEARS | Incorporator |
BRUCE HUNT | Incorporator |
JIMMY NEWSOME | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-06-12 |
Annual Report | 2023-08-10 |
Annual Report | 2022-06-12 |
Annual Report | 2021-05-26 |
Principal Office Address Change | 2021-05-26 |
Annual Report | 2020-08-20 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-07 |
Sources: Kentucky Secretary of State