Name: | THE FOUNDATION FOR A CHRISTIAN CIVILIZATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 2006 (18 years ago) |
Authority Date: | 28 Dec 2006 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Branch of: | THE FOUNDATION FOR A CHRISTIAN CIVILIZATION, INC., NEW YORK (Company Number 261619) |
Organization Number: | 0653791 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
Principal Office: | 1358 JEFFERSON ROAD, SPRING GROVE, PA 17362 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
GARY J ISBELL | Director |
RAYMOND E DRAKE | Director |
ROBERT E RITCHIE | Director |
CHARLES P NOELL III | Director |
JOHN W HORVAT | Director |
Name | Role |
---|---|
RICHARD LEBOEUF | Registered Agent |
Name | Role |
---|---|
RAYMOND E. DRAKE | President |
Name | Role |
---|---|
BENJAMIN A. HIEGERT | Secretary |
Name | Role |
---|---|
BENJAMIN A. HIEGERT | Treasurer |
Name | Role |
---|---|
JOHN W. HORVAT, II | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State