Name: | CHIN MISSION CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 2010 (15 years ago) |
Organization Date: | 21 May 2010 (15 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Organization Number: | 0763520 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 951 SEARCY WAY, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ZA LIAN | Director |
THAWNG HNIN | Director |
PENG THANG | Director |
DAWT CUNG | Director |
BAWI CUNG | Director |
Lian Bik | Director |
JOSEPH THAN BIK | Director |
THANG THAN LIAN | Director |
PADO FA CHHAI | Director |
THAT KUNG | Director |
Name | Role |
---|---|
BAWI CUNG | President |
Name | Role |
---|---|
THAWNG HNIN | Vice President |
Name | Role |
---|---|
Dawt Cung | Secretary |
Peng Za Thang | Secretary |
Name | Role |
---|---|
MANG TIAL | Treasurer |
Ram Lian Thang | Treasurer |
Name | Role |
---|---|
AUNG NAING | Incorporator |
Name | Role |
---|---|
BAWI CUNG | Registered Agent |
Name | Action |
---|---|
CHIN CHRISTIAN CHURCH, INC. | Old Name |
CHIN CHRISTIAN FELLOWSHIP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-01-22 |
Principal Office Address Change | 2024-01-22 |
Annual Report | 2024-01-22 |
Reinstatement | 2023-04-03 |
Reinstatement Approval Letter Revenue | 2023-04-03 |
Reinstatement Certificate of Existence | 2023-04-03 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-01-17 |
Annual Report Amendment | 2019-07-16 |
Sources: Kentucky Secretary of State