Search icon

COVENANT CHURCH LAGRANGE, INC.

Company Details

Name: COVENANT CHURCH LAGRANGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 May 2007 (18 years ago)
Organization Date: 17 May 2007 (18 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0664659
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 909 WEST JEFFERSON STREET, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

President

Name Role
Grant Abbott President

Director

Name Role
Ryan Bowling Director
Nancy Rankin Director
Bob Fishback Director
Stephanie Denne Director
William Moore Director
CAROL MARSHALL Director
MARK MITCHEN Director
James Palmer Director
CAROL RIMMER Director
BILL JONES Director

Registered Agent

Name Role
LESA HOLDWAY Registered Agent

Secretary

Name Role
Lesa Holdway Secretary

Incorporator

Name Role
CAROL MARSHALL Incorporator
BILL JONES Incorporator
VINCENT ABELL Incorporator
CAROL RIMMER Incorporator
MARK MITCHEN Incorporator
IDA BEAUMONT Incorporator
JOE WILSON Incorporator
JACK MCGOHON Incorporator
DALE GENTRY Incorporator
REV. OWEN DOLIN Incorporator

Former Company Names

Name Action
COVENANT UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Amendment 2023-06-05
Amendment 2023-06-05
Annual Report 2022-08-24
Annual Report 2021-08-15
Annual Report 2020-08-29
Annual Report 2019-06-27
Annual Report 2018-06-30

Sources: Kentucky Secretary of State