Search icon

KILGORE COMMUNITY CHURCH, INC.

Company Details

Name: KILGORE COMMUNITY CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Apr 2013 (12 years ago)
Organization Date: 09 Apr 2013 (12 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0854642
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 14630 STATE ROUTE 854, RUSH, KY 41168
Place of Formation: KENTUCKY

Director

Name Role
LEONARD E. THOMAS Director
DONALD LUCAS Director
LARRY GRIFFITH Director
MINNIE P. LEIBEE Director
DONNA G. KELLEY Director
Junior F Poling Director
BARBARA J. GILLUM Director
LARRY E. GRIFFITH Director
MINNIE LEIBEE Director
PATRICK Y. ROBERTS Director

Incorporator

Name Role
BARBARA J. GILLUM Incorporator
LARRY E. GRIFFITH Incorporator
LEONARD E. THOMAS Incorporator
DONALD LUCAS Incorporator
PATRICK Y. ROBERTS Incorporator
JAMES M. HUTCHINSON Incorporator
DONNA G. KELLEY Incorporator
PAUL E. SALYERS Incorporator
MINNIE P. LEIBEE Incorporator

Vice President

Name Role
DON R LUCAS Vice President

Treasurer

Name Role
ANITA R THOMAS Treasurer

President

Name Role
LARRY E GRIFFITH President

Registered Agent

Name Role
JUNIOR F. POLING Registered Agent

Former Company Names

Name Action
KILGORE UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-05-31
Amendment 2023-08-22
Annual Report 2023-06-03
Annual Report 2022-05-16
Annual Report 2021-05-19
Annual Report 2020-05-06
Annual Report 2019-06-12
Annual Report 2018-06-08
Annual Report 2017-05-18

Sources: Kentucky Secretary of State