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 |
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 |
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 |
Name | Role |
---|---|
David Carson Ward | President |
Name | Role |
---|---|
DAVID C. WARD | Registered Agent |
Name | Action |
---|---|
COLLEGE HEIGHTS UNITED METHODIST CHURCH, INC. | Old Name |
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