Name: | THOMAS CROSS MISSIONS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 2014 (11 years ago) |
Organization Date: | 25 Mar 2014 (11 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0883043 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4317 CALAIS PLACE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jessica McCoy | Officer |
Name | Role |
---|---|
James West | President |
Name | Role |
---|---|
Timothy David Schosser | Director |
James West | Director |
Jessica McCoy | Director |
TIMOTHY SCHOSSER | Director |
BRYAN FLACHBART | Director |
FR. DANIEL FISTER | Director |
Name | Role |
---|---|
Timothy David Schosser | Secretary |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THATSERVICEGUY | Inactive | 2021-07-01 |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2024-06-30 |
Annual Report | 2023-06-28 |
Registered Agent name/address change | 2023-02-09 |
Registered Agent name/address change | 2022-08-12 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-29 |
Registered Agent name/address change | 2021-04-07 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-29 |
Sources: Kentucky Secretary of State