CORNERSTONE OF JESUS CHRIST CHURCH INCORPORATED

Name: | CORNERSTONE OF JESUS CHRIST CHURCH INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 2011 (14 years ago) |
Organization Date: | 19 Jul 2011 (14 years ago) |
Last Annual Report: | 18 Oct 2024 (8 months ago) |
Organization Number: | 0796136 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 1828 FARNSLEY RD, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CURTIS BECK | President |
Name | Role |
---|---|
Curtis Beck | Registered Agent |
Name | Role |
---|---|
Carrie McClellan | Director |
GEORGIA GRAFFENREAD | Director |
DEMY DUMANLANG | Director |
Kenneth Morrison | Director |
Ricky Morrison | Director |
Rebecca Morrison | Director |
Irene Morrison | Director |
EDWARD SEGLAR | Director |
Name | Role |
---|---|
Carrie McClellan | Incorporator |
Name | Role |
---|---|
Curtis Beck | Vice Chairman |
Name | Role |
---|---|
DEMY DUMANLANG | Secretary |
Name | Role |
---|---|
CARRIE MCCLELLAN | Treasurer |
Name | Status | Expiration Date |
---|---|---|
PATHWAYS TRANSITIONAL HOUSING CORPORATION | Active | 2030-01-31 |
PATHWAYS TRANSITIONAL HOUSING | Inactive | 2021-02-28 |
UNITED STATES DISASTER RELIEF FUND | Inactive | 2016-09-08 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-01-31 |
Reinstatement Approval Letter Revenue | 2024-10-18 |
Administrative Dissolution | 2017-10-09 |
Renewal of Assumed Name Return | 2016-03-22 |
Reinstatement Approval Letter Revenue | 2016-02-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State