Search icon

CHANDLERS CHAPEL CHURCH, INC.

Company Details

Name: CHANDLERS CHAPEL CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Feb 2006 (19 years ago)
Organization Date: 08 Feb 2006 (19 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0631680
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42206
City: Auburn, South Union
Primary County: Logan County
Principal Office: 7760 CHANDLERS ROAD, AUBURN, KY 42206
Place of Formation: KENTUCKY

Director

Name Role
CHARLES R. ORANGE Director
COREN ESTES Director
BUFORD DAVENPORT Director
KATHY DAVENPORT Director
LOIS VANCLEAVE Director
SHELIA SCRUGGS Director
Dale Givens Director
Adam Scruggs Director
Jo Orange Director
Kathy Appling Director

Incorporator

Name Role
CHARLES R. ORANGE Incorporator
BUFORD DAVENPORT Incorporator
KATHY DAVENPORT Incorporator
LOIS VANCLEAVE Incorporator
SHELIA SCRUGGS Incorporator
COREN ESTES Incorporator

Registered Agent

Name Role
RICHARD ESTES Registered Agent

President

Name Role
RICHAND L ESTES President

Secretary

Name Role
Angela Vancleave Secretary

Former Company Names

Name Action
CHANDLERS CHAPEL UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-10
Amendment 2022-07-08
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-01-18
Annual Report 2019-01-22
Registered Agent name/address change 2018-06-14
Annual Report 2018-06-14
Annual Report 2017-04-12

Sources: Kentucky Secretary of State