Search icon

HILLTOP CHRISTIAN FELLOWSHIP, INC.

Company Details

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

Registered Agent

Name Role
Keith Wright Registered Agent

Treasurer

Name Role
Beverly Hayes Treasurer

Director

Name Role
CARL SIMPSON Director
Bob Sundrom Director
Dakota Hittle Director
HARRY HERTEL Director
JAMES JARBOE Director
TERRY NUCKOLS Director

Incorporator

Name Role
HARRY HERTEL Incorporator
JAMES JARBOE Incorporator
TERRY NUCKOLS Incorporator

President

Name Role
Ronald Keith Wright President

Filings

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