Search icon

COLLEGE HEIGHTS CHURCH, INC.

Company Details

Name: COLLEGE HEIGHTS CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Oct 2005 (20 years ago)
Organization Date: 13 Oct 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0623541
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 710 COLLEGE STREET RD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
Judy Ward Director
Ruby Gabbert Director
Chris Knight Director
KEN GOODMAN Director
BRUCE CLAGGETT Director
TAMMY RAMSEY Director
KEN ALLEN Director
CHARLIE ALLEN Director
DWAYNE EDWARDS Director
ED RAMSEY Director

Incorporator

Name Role
ED RAMSEY Incorporator
KEN ALLEN Incorporator
KEN GOODMAN Incorporator
BRUCE CLAGGETT Incorporator
TAMMY RAMSEY Incorporator
HARRY BERRY Incorporator
CHARLES FREEMAN Incorporator
DWAYNE EDWARDS Incorporator
CHARLIE ALLEN Incorporator

President

Name Role
David Carson Ward President

Registered Agent

Name Role
DAVID C. WARD Registered Agent

Former Company Names

Name Action
COLLEGE HEIGHTS UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Amended and Restated Articles 2024-06-05
Annual Report 2024-02-27
Amendment 2023-04-12
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Annual Report 2022-05-17
Annual Report 2021-04-08
Annual Report 2020-08-18
Registered Agent name/address change 2020-02-27

Sources: Kentucky Secretary of State