Search icon

CATALYST CHURCH, INC

Company Details

Name: CATALYST CHURCH, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 2016 (9 years ago)
Organization Date: 27 May 2016 (9 years ago)
Last Annual Report: 09 Jun 2024 (10 months ago)
Organization Number: 0953756
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 114 Kings Dr., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Director

Name Role
Joshua Bryant Director
Ricky Binkley Director
JUSTIN CARRICO Director
BRUCE CLAY Director
SHANE AUSENBAUGH Director
Bruce Clay Director

Secretary

Name Role
Melissa Michelle Clay Secretary

Incorporator

Name Role
JUSTIN CARRICO Incorporator

Registered Agent

Name Role
CHARLES FOSTER Registered Agent

Assumed Names

Name Status Expiration Date
MERCY ROAD CHURCH Active 2029-12-04

Filings

Name File Date
Certificate of Assumed Name 2024-12-04
Principal Office Address Change 2024-06-09
Annual Report 2024-06-09
Annual Report 2023-06-30
Annual Report 2022-03-07
Annual Report 2021-06-30
Annual Report 2020-09-18
Principal Office Address Change 2019-04-26
Annual Report 2019-04-26
Annual Report 2018-04-19

Sources: Kentucky Secretary of State