Name: | Fairview Christian Church Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 2011 (14 years ago) |
Organization Date: | 19 Oct 2011 (14 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0802998 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41043 |
City: | Foster |
Primary County: | Bracken County |
Principal Office: | 2506 WALCOTT JOHNSONVILLE RD , Foster, KY 41043 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM SMITH | Vice President |
Name | Role |
---|---|
DENNIS MONEYHON | Treasurer |
Name | Role |
---|---|
JEFF MCCORD | Secretary |
Name | Role |
---|---|
TIM SMITH | Director |
JEFF JONES | Director |
JEFF MCCORD | Director |
EDGAR LAWTON ULRICH | Director |
Gregory Lee Jones | Director |
William Orville Figgins | Director |
Jimmie Allen Jones | Director |
Name | Role |
---|---|
Jeffrey Lynn Jones | Incorporator |
Name | Role |
---|---|
DENNIS MONEYHON | Registered Agent |
Name | Role |
---|---|
EDGAR LAWTON ULRICH | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-07 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-26 |
Annual Report | 2021-05-17 |
Registered Agent name/address change | 2020-08-31 |
Registered Agent name/address change | 2020-08-24 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-17 |
Annual Report | 2018-03-22 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1033110 | Association | Unconditional Exemption | 2506 WALCOTT JOHNSVILLE RD, FOSTER, KY, 41043-9580 | 1951-05 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State