Search icon

CHURCH OF THE NATIVITY, INC.

Company Details

Name: CHURCH OF THE NATIVITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 May 2005 (20 years ago)
Organization Date: 05 May 2005 (20 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0612407
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 31 E. THIRD ST., PO BOX 3, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROXANNE RUGGLES Registered Agent

President

Name Role
Willow R Grayson President

Vice President

Name Role
Mary Frances Marshall Vice President

Treasurer

Name Role
David N. Wallingford Treasurer

Officer

Name Role
Susan Phillips Officer
Elizabeth L. Wallingford Officer

Director

Name Role
Mary Frances Marshall Director
David N. Wallingford Director
Willow R Grayson Director
Susan Phillips Director
Elizabeth L. Wallingford Director
J. BASIL MATTINGLY Director
MARION RUSSELL Director
LOUIS N BROWNING Director

Incorporator

Name Role
J. BASIL MATTINGLY Incorporator
MARION RUSSELL Incorporator
LOUIS N BROWNING Incorporator

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-30
Annual Report 2022-03-14
Annual Report 2021-04-19
Annual Report 2020-03-19
Annual Report 2019-04-30
Principal Office Address Change 2018-04-12
Registered Agent name/address change 2018-04-12
Annual Report 2018-04-12
Annual Report 2017-06-22

Sources: Kentucky Secretary of State