Search icon

Commonwealth City Church Incorporated

Company Details

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

Director

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

Registered Agent

Name Role
Andrew Eaton Registered Agent
Steven James Moore Registered Agent

Incorporator

Name Role
Andrew Eaton Incorporator

President

Name Role
Roy Curtis Vernon V President

Filings

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