Name: | SALT RIVER CHRISTIAN FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jan 2016 (9 years ago) |
Organization Date: | 04 Jan 2016 (9 years ago) |
Last Annual Report: | 02 Jun 2024 (9 months ago) |
Organization Number: | 0940368 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1024 IRON WAY, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUG MARTIN | Incorporator |
Name | Role |
---|---|
JOHN L. HUME | Registered Agent |
Name | Role |
---|---|
DOUG MARTIN | Director |
HARRY HERBERT | Director |
BILLY SHELY | Director |
ADAM SAYRE | Director |
JOHN HUME | Director |
LANCE LADD | Director |
IVAN SPENSER | Director |
KEVIN REYNOLDS | Director |
RICK BOGGS | Director |
WAYNE KING | Director |
Name | Role |
---|---|
RICK BOGGS | Secretary |
Name | Role |
---|---|
JOHN HUME | Treasurer |
Name | Role |
---|---|
IVAN SPENSER | President |
Name | Role |
---|---|
ADAM SAYRE | Vice President |
Name | Action |
---|---|
SALT RIVER CHRISTIAN MEN'S FELLOWSHIP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2024-06-02 |
Annual Report | 2024-06-02 |
Principal Office Address Change | 2023-01-19 |
Annual Report | 2023-01-19 |
Registered Agent name/address change | 2023-01-18 |
Principal Office Address Change | 2022-04-13 |
Annual Report | 2022-04-13 |
Annual Report | 2021-03-21 |
Registered Agent name/address change | 2020-05-20 |
Annual Report | 2020-05-20 |
Sources: Kentucky Secretary of State