Name: | CENTREPOINTE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 2016 (9 years ago) |
Organization Date: | 03 Jun 2016 (9 years ago) |
Last Annual Report: | 27 Jun 2021 (4 years ago) |
Organization Number: | 0954236 |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | PO BOX 5221, PHYSICAL ADDRESS: 1524 SHOPES CREEK RD, ASHLAND, KY 41105 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Tucker | Director |
TIM DANIELS | Director |
Cody Sturgill | Director |
Dana Buckler | Director |
Paul Breeding | Director |
EVERETT STEVENS | Director |
KEVIN ASHLEY | Director |
STEVE SALYERS | Director |
TYLER WELLS | Director |
MATT SERGENT | Director |
Name | Role |
---|---|
KEVIN ASHLEY | Registered Agent |
Name | Role |
---|---|
TIM DANIELS | President |
Name | Role |
---|---|
STEVE SALYERS | Secretary |
Name | Role |
---|---|
Kevin Ashley | Treasurer |
Name | Role |
---|---|
TIM DANIELS | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
161113 | Water Resources | Floodplain New | Approval Issued | 2019-05-08 | 2019-05-08 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2021-06-27 |
Annual Report | 2020-06-27 |
Registered Agent name/address change | 2020-06-27 |
Principal Office Address Change | 2019-01-18 |
Registered Agent name/address change | 2019-01-18 |
Sources: Kentucky Secretary of State