Search icon

THE TABLE CHRISTIAN CHURCH, INC.

Company Details

Name: THE TABLE CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Sep 2016 (9 years ago)
Organization Date: 27 Sep 2016 (9 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0964002
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 2017 FERN DR, Louisa, KY 41230
Place of Formation: KENTUCKY

Director

Name Role
Tim Robinson Director
Timmy Robinson, Jr. Director
Jeanette Burke Director
Lawrence Vinson Director
Bill Weedman Director
Matt Brown Director
Summer Brown Director

President

Name Role
Ronnie Sweeny President

Secretary

Name Role
Tabatha Sweeny Secretary

Registered Agent

Name Role
JEANETTE BURKE Registered Agent
Deanna Muncy Registered Agent

Incorporator

Name Role
Deanna Muncy Incorporator

Former Company Names

Name Action
theTable Louisa, Inc. Old Name

Filings

Name File Date
Amendment 2024-03-08
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-04-05
Amendment 2022-03-29
Registered Agent name/address change 2021-12-03
Reinstatement Certificate of Existence 2021-11-17
Reinstatement 2021-11-17
Reinstatement Approval Letter Revenue 2021-11-17
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State