LEESBURG CHRISTIAN CHURCH, INC.

Name: | LEESBURG CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Mar 2009 (16 years ago) |
Organization Date: | 19 Mar 2009 (16 years ago) |
Last Annual Report: | 22 Apr 2024 (a year ago) |
Organization Number: | 0725888 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 6005 KENTUCKY HIGHWAY 1842 N., CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICK CORBIN | Treasurer |
Name | Role |
---|---|
DAVID MCDANIEL | Director |
JONATHAN WELCH | Director |
SAMUEL HARRIS | Director |
LARRY HILER | Director |
LARRY SMITH | Director |
RICK CORBIN | Director |
ADAM BROOKS | Director |
HENRY NORFLEET | Director |
JOE GRAVES | Director |
JASON BIDDLE | Director |
Name | Role |
---|---|
JONATHAN WELCH | Registered Agent |
Name | Role |
---|---|
JONATHAN WELCH | Officer |
Name | Role |
---|---|
LARRY HILER | President |
Name | Role |
---|---|
LARRY SMITH | Secretary |
Name | Role |
---|---|
JASON BIDDLE | Incorporator |
BILLY WARTH | Incorporator |
DAVID MCDANIEL | Incorporator |
BEECHER HINES | Incorporator |
MIKE GOODWIN | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-04-22 |
Annual Report | 2024-04-22 |
Annual Report | 2023-06-01 |
Annual Report | 2022-03-16 |
Annual Report | 2021-05-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State