Search icon

FIRST CHRISTIAN CHURCH OF RICHMOND, KY

Company Details

Name: FIRST CHRISTIAN CHURCH OF RICHMOND, KY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Apr 1898 (127 years ago)
Organization Date: 02 Apr 1898 (127 years ago)
Last Annual Report: 01 Apr 2025 (15 days ago)
Organization Number: 0614403
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P O BOX 216, 412 WEST MAIN STREET, RICHMOND, KY 40476-0216
Place of Formation: KENTUCKY

Incorporator

Name Role
SAMUEL S. PARKS Incorporator
NATHAN B. DEATHERAGE Incorporator
WILLIAM W. PIGG Incorporator

Registered Agent

Name Role
MARC ROBBINS Registered Agent

President

Name Role
Sheila Miller President

Treasurer

Name Role
Glenn Birkett Treasurer

Secretary

Name Role
Jillian Fichetola Secretary

Vice President

Name Role
David Ward Vice President

Director

Name Role
Edwin Luxon Director
John Tudor Director
Mike Stapp Director
. Director

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-04-18
Annual Report 2023-01-26
Annual Report 2022-02-07
Annual Report 2021-03-03
Annual Report 2020-03-31
Annual Report 2019-04-23
Annual Report 2018-06-21
Registered Agent name/address change 2018-06-21
Annual Report 2017-05-04

Sources: Kentucky Secretary of State