Name: | HILLTOP CHRISTIAN FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 2006 (19 years ago) |
Organization Date: | 06 Feb 2006 (19 years ago) |
Last Annual Report: | 15 Jan 2025 (3 months ago) |
Organization Number: | 0631428 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40152 |
City: | Mc Daniels |
Primary County: | Breckinridge County |
Principal Office: | 62 M Houk Ln, McDaniels, KY 40152 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Keith Wright | Registered Agent |
Name | Role |
---|---|
Beverly Hayes | Treasurer |
Name | Role |
---|---|
CARL SIMPSON | Director |
Bob Sundrom | Director |
Dakota Hittle | Director |
HARRY HERTEL | Director |
JAMES JARBOE | Director |
TERRY NUCKOLS | Director |
Name | Role |
---|---|
HARRY HERTEL | Incorporator |
JAMES JARBOE | Incorporator |
TERRY NUCKOLS | Incorporator |
Name | Role |
---|---|
Ronald Keith Wright | President |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-01-15 |
Reinstatement Approval Letter Revenue | 2025-01-15 |
Principal Office Address Change | 2025-01-15 |
Registered Agent name/address change | 2025-01-15 |
Reinstatement | 2025-01-15 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-06 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-12 |
Annual Report | 2018-07-26 |
Sources: Kentucky Secretary of State