Name: | SOUTH LEXINGTON CHURCH OF CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 2010 (15 years ago) |
Organization Date: | 17 Jun 2010 (15 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0765353 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 501 HUNTERS KNOLL PLACE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Johnson | Director |
David Crutchfield | Director |
Paul Glenn | Director |
Bobby Ricks | Director |
Barton T Rogers | Director |
WICKLIFFE MOORE | Director |
KEN STURDIVANT | Director |
MARK YONTS | Director |
BRANDON RADER | Director |
BARTON T. ROGERS | Director |
Name | Role |
---|---|
Barton T Rogers | Secretary |
Name | Role |
---|---|
FBR LLC LEXINGTON | Incorporator |
Name | Role |
---|---|
Barton T. Rogers | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Registered Agent name/address change | 2024-06-12 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-14 |
Annual Report | 2020-07-15 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-27 |
Annual Report | 2016-06-15 |
Sources: Kentucky Secretary of State