Search icon

CORNERSTONE CHRISTIAN CHURCH OF SPRINGFIELD, INC.

Company Details

Name: CORNERSTONE CHRISTIAN CHURCH OF SPRINGFIELD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 2006 (19 years ago)
Organization Date: 14 Feb 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0632245
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 2420 WEST US 150 BYPASS HWY., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Incorporator

Name Role
D. KEITH REED Incorporator

Registered Agent

Name Role
WARREN WHITAKER Registered Agent

Officer

Name Role
Jeep Ellis Officer

Treasurer

Name Role
Jeremy Hardin Treasurer

Secretary

Name Role
Stephen Hall Secretary

Director

Name Role
Mike Vitittow Director
Tim King Director
Jeremy Hardin Director
WILLIAM C. JONES Director
DALE REINSCHELD Director
RANDALL HERALD Director
MICHELE RILEY Director
JANICE CAREY Director
TIM KING Director
MIKE VITITOW Director

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-05
Annual Report 2023-05-16
Annual Report 2022-03-10
Registered Agent name/address change 2022-03-10
Annual Report 2021-06-09
Annual Report 2020-03-17
Annual Report 2019-05-29
Principal Office Address Change 2019-05-29
Annual Report 2018-06-07

Sources: Kentucky Secretary of State