Name: | CROSS CREEK CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 2016 (9 years ago) |
Organization Date: | 20 Sep 2016 (9 years ago) |
Last Annual Report: | 18 Jun 2024 (a year ago) |
Organization Number: | 0963235 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 1673 NORTH MAIN STREET, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANCY STEPHENS | Director |
Erin Johnson | Director |
Dean McElroy | Director |
DAVID DELK | Director |
Tammy Wilkerson | Director |
Danny Miller | Director |
KENNETH BEARD | Director |
TIMOTHY CARNES | Director |
JAMI ANN BEARD | Director |
TONY STEPHENS | Director |
Name | Role |
---|---|
ALICIA JOY FLETCHER | Registered Agent |
Name | Role |
---|---|
Dale Hubbard | President |
Name | Role |
---|---|
Tobie Voils | Secretary |
Name | Role |
---|---|
Denise Lawter | Vice President |
Name | Role |
---|---|
Tony Stephens | Treasurer |
Name | Action |
---|---|
REPAIRS BY JESUS MINISTRIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-24 |
Annual Report | 2021-04-08 |
Registered Agent name/address change | 2020-06-18 |
Sources: Kentucky Secretary of State