Search icon

CONTENDERS FOR THE FAITH, INC.

Company Details

Name: CONTENDERS FOR THE FAITH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Aug 2013 (12 years ago)
Organization Date: 09 Aug 2013 (12 years ago)
Last Annual Report: 20 May 2021 (4 years ago)
Organization Number: 0864281
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 6970 S WILSON RD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
JIM CRUTCHER Director
GARRITT MCELROY Director
KEITH ROGERS Director
JAMES CLARK Director
ROBERT BOX Director
ANDY DRUEN Director
GORDON HASH Director
LAWRENCE HALL Director
BOYCE HAGER Director
DON MARTIN Director

Registered Agent

Name Role
JOSHUA WHITE Registered Agent

President

Name Role
JOSHUA WHITE President

Incorporator

Name Role
JIM CRUTCHER Incorporator
GORDON HASH Incorporator
GARRITT MCELROY Incorporator
DON MARTIN Incorporator
KEITH ROGERS Incorporator
LAWRENCE HALL Incorporator
BOYCE HAGER Incorporator

Assumed Names

Name Status Expiration Date
REFORMED BAPTIST CHURCH OF ELIZABETHTOWN Inactive 2022-11-27
SOVEREIGN GRACE BAPTIST CHURCH Inactive 2018-10-02

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-05-20
Principal Office Address Change 2021-05-20
Registered Agent name/address change 2021-05-20
Annual Report 2021-05-20
Registered Agent name/address change 2020-02-25
Principal Office Address Change 2020-02-25
Annual Report 2020-02-25
Annual Report 2019-06-11
Annual Report 2018-05-30

Sources: Kentucky Secretary of State