Name: | THREE KINGS FELLOWSHIP CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jan 2011 (14 years ago) |
Organization Date: | 10 Jan 2011 (14 years ago) |
Last Annual Report: | 07 Aug 2024 (7 months ago) |
Organization Number: | 0779143 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1801 GREENUP STREET, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAMELA JOE CROWE | Registered Agent |
Name | Role |
---|---|
Charles Fann | Director |
Dennis Ball | Director |
Pam Crowe | Director |
Donna Ward | Director |
MaryAnn Fann | Director |
JERRY MCCULLOUGH | Director |
CHARLES FANN | Director |
DORIS J. MCCULLOUGH | Director |
MARY ANN FARM | Director |
Name | Role |
---|---|
JERRY MCCULLOUGH | Incorporator |
Name | Role |
---|---|
MARY ANN FANN | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-07 |
Registered Agent name/address change | 2023-12-27 |
Registered Agent name/address change | 2023-08-08 |
Principal Office Address Change | 2023-08-08 |
Annual Report | 2023-08-08 |
Annual Report | 2022-03-15 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-10 |
Annual Report Amendment | 2019-07-12 |
Annual Report | 2019-04-28 |
Sources: Kentucky Secretary of State