Name: | THE CHATHAM CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 2015 (10 years ago) |
Organization Date: | 26 Feb 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0915293 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41002 |
City: | Augusta |
Primary County: | Bracken County |
Principal Office: | 3089 AUGUSTA-CHATHAM RD., AUGUSTA, KY 41002 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY COLEMIRE COLEMIRE | Director |
WAYNE BROCKLEY | Director |
JOHN H. HENDERSON | Director |
MICHAEL JONES | Director |
MARK HARDYMON | Director |
RONALD HARRISON | Director |
RONALD FOLEY | Director |
HARRY HAAS | Director |
DALE YOUNG | Director |
DONALD E. JOHNSON | Director |
Name | Role |
---|---|
WAYNE BROCKLEY | Incorporator |
JOHN H. HENDERSON | Incorporator |
MICHAEL JONES | Incorporator |
MARK HARDYMON | Incorporator |
RONALD HARRISON | Incorporator |
RONALD FOLEY | Incorporator |
HARRY HAAS | Incorporator |
DONALD E. JOHNSON | Incorporator |
DALE YOUNG | Incorporator |
Name | Role |
---|---|
JOHN H. HENDERSON | Registered Agent |
Name | Role |
---|---|
RONALD HARRISON | President |
Name | Role |
---|---|
MARK HARDYMON | Secretary |
Name | Role |
---|---|
BILLY COLEMIRE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-01 |
Principal Office Address Change | 2019-04-01 |
Reinstatement | 2018-08-14 |
Principal Office Address Change | 2018-08-14 |
Sources: Kentucky Secretary of State