Name: | Commonwealth City Church Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 2015 (10 years ago) |
Organization Date: | 09 Sep 2015 (10 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0931680 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 429 COLUMBIA AVE, Lexington, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Adam Braun | Director |
Roy Curtis Vernon IV | Director |
Steven J Moore | Director |
Carlos Cracraft | Director |
William Cannon | Director |
Andrew Eaton | Director |
Elias Edward Wallace | Director |
Michael Brian Bacelieri | Director |
Roy Curtis Vernon V | Director |
Name | Role |
---|---|
Andrew Eaton | Registered Agent |
Steven James Moore | Registered Agent |
Name | Role |
---|---|
Andrew Eaton | Incorporator |
Name | Role |
---|---|
Roy Curtis Vernon V | President |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2024-12-17 |
Annual Report Amendment | 2024-12-17 |
Annual Report | 2024-06-04 |
Annual Report | 2023-06-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-21 |
Principal Office Address Change | 2020-02-06 |
Registered Agent name/address change | 2020-02-06 |
Sources: Kentucky Secretary of State