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 |
Name | Role |
---|---|
ROXANNE RUGGLES | Registered Agent |
Name | Role |
---|---|
Willow R Grayson | President |
Name | Role |
---|---|
Mary Frances Marshall | Vice President |
Name | Role |
---|---|
David N. Wallingford | Treasurer |
Name | Role |
---|---|
Susan Phillips | Officer |
Elizabeth L. Wallingford | Officer |
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 |
Name | Role |
---|---|
J. BASIL MATTINGLY | Incorporator |
MARION RUSSELL | Incorporator |
LOUIS N BROWNING | Incorporator |
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