Name: | C3 CURBSIDE COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 2010 (15 years ago) |
Organization Date: | 17 Nov 2010 (15 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0775623 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 600 US 31W Bypass, Suite 18D, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID LACEY | Vice President |
Name | Role |
---|---|
TERRI SHELDON | Director |
STEVE SHELDON | Director |
LINDA HARNACK | Director |
SPENCE SHELDON | Director |
RITA DANIELS | Director |
VICK PATEL | Director |
DAVID LACY | Director |
DAVID SEARS | Director |
TERRI H SHELDON | Director |
BRUCE WILKERSON | Director |
Name | Role |
---|---|
TERRI H SHELDON | Incorporator |
BRUCE WILKERSON | Incorporator |
STEVEN SHELDON | Incorporator |
Name | Role |
---|---|
TERRI SHELDON | Registered Agent |
Name | Role |
---|---|
RITA DANIELS | President |
Name | Role |
---|---|
BECKY FURBUSH | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Reinstatement | 2023-10-10 |
Principal Office Address Change | 2023-10-10 |
Reinstatement Approval Letter Revenue | 2023-10-10 |
Reinstatement Certificate of Existence | 2023-10-10 |
Sources: Kentucky Secretary of State