Name: | HAZARD CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 2012 (13 years ago) |
Organization Date: | 07 May 2012 (13 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0828577 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 343 LYTTLE BLVD, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEANETTE HALL | Treasurer |
Name | Role |
---|---|
DON CARTER | Director |
DOUG BRYANT | Director |
TIFFANY LYTTLE | Director |
BILL HALL | Director |
WILLIAM HALL | Director |
VERA FAYE HOPPER | Director |
MILLIE DEE STEVENS | Director |
Name | Role |
---|---|
DON CARTER | President |
Name | Role |
---|---|
RICK KING | Registered Agent |
Name | Role |
---|---|
JEANETTE HALL | Secretary |
Name | Role |
---|---|
MILLIE DEE STEVENS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
JOURNEY CHRISTIAN CHURCH OF HAZARD | Inactive | 2023-09-11 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-06 |
Annual Report | 2021-08-16 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-03 |
Name Renewal | 2018-03-26 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-04 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
23-7167396 | Association | Unconditional Exemption | 343 LYTTLE BLVD, HAZARD, KY, 41701-1739 | 1951-05 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State