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: 26 Mar 2025 (22 days 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
Willow Grayson Registered Agent

President

Name Role
John A Abbott President

Vice President

Name Role
Susan Phillips Vice President

Secretary

Name Role
Elizabeth L. Wallingford Secretary

Officer

Name Role
Carla T Clement Officer

Director

Name Role
John A Abbott Director
Carla T Clement Director
David N. Wallingford Director
Susan Phillips Director
Elizabeth L. Wallingford Director
J. BASIL MATTINGLY Director
MARION RUSSELL Director
LOUIS N BROWNING Director

Treasurer

Name Role
David N. Wallingford Treasurer

Incorporator

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

Filings

Name File Date
Annual Report 2025-03-26
Registered Agent name/address change 2025-03-26
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
Annual Report 2018-04-12
Principal Office Address Change 2018-04-12

Sources: Kentucky Secretary of State