Name: | FIRST CHRISTIAN CHURCH OF GARRISON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jul 2007 (18 years ago) |
Organization Date: | 13 Jul 2007 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0668753 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41141 |
City: | Garrison |
Primary County: | Lewis County |
Principal Office: | P.O. BOX 767, GARRISON, KY 41141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE LEMASTER | President |
Name | Role |
---|---|
TERRY LEMASTER | Vice President |
Name | Role |
---|---|
Robert Ronk | Treasurer |
Name | Role |
---|---|
JOE LEMASTER | Director |
TERRY LEMASTER | Director |
JOSEPH LEMASTER | Director |
GARY ESHAM | Director |
Name | Role |
---|---|
TERRY LEMASTER | Registered Agent |
Name | Role |
---|---|
TERRY LEMASTER | Incorporator |
JOSEPH LEMASTER | Incorporator |
GARY ESHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-13 |
Annual Report | 2023-05-11 |
Annual Report | 2022-06-03 |
Reinstatement | 2021-10-22 |
Reinstatement Approval Letter Revenue | 2021-10-22 |
Reinstatement Certificate of Existence | 2021-10-22 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-09 |
Sources: Kentucky Secretary of State