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 |
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 |
Name | Role |
---|---|
CHARLES R. ORANGE | Incorporator |
BUFORD DAVENPORT | Incorporator |
KATHY DAVENPORT | Incorporator |
LOIS VANCLEAVE | Incorporator |
SHELIA SCRUGGS | Incorporator |
COREN ESTES | Incorporator |
Name | Role |
---|---|
RICHARD ESTES | Registered Agent |
Name | Role |
---|---|
RICHAND L ESTES | President |
Name | Role |
---|---|
Angela Vancleave | Secretary |
Name | Action |
---|---|
CHANDLERS CHAPEL UNITED METHODIST CHURCH, INC. | Old Name |
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