Name: | CORNERSTONE CHRISTIAN CHURCH OF JACKSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 2015 (9 years ago) |
Organization Date: | 23 Nov 2015 (9 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Organization Number: | 0937630 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 161 Collier Avenue, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tim Miller | President |
Name | Role |
---|---|
Tim Miller | Secretary |
Name | Role |
---|---|
Tim Miller | Treasurer |
Name | Role |
---|---|
Kenny Carpenter | Director |
Tim Miller | Director |
Aaron White | Director |
DAVID CARPENTER | Director |
KENNY CARPENTER | Director |
DENNIS OAKS | Director |
Name | Role |
---|---|
TIMOTHY MILLER | Registered Agent |
Name | Role |
---|---|
TIMOTHY MILLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2023-03-20 |
Principal Office Address Change | 2023-03-20 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-16 |
Amendment | 2018-07-27 |
Sources: Kentucky Secretary of State