CHRISTIAN CREDIT OUTREACH, INC. - Florida Company Profile

Entity Name: | CHRISTIAN CREDIT OUTREACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F13000004691 |
FEI/EIN Number | 31-1353001 |
Address: | 71 Cavalier Blvd, Suite 224, Florence, KY, 41042, US |
Mail Address: | 71 Cavalier Blvd., Suite 224, Florence, KY, 41042, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Hauss George | Chairman | 10759 Crown Pointe, Richwood, KY, 41091 |
Eubanks Michael | Chairman | 4895 Houston Rd, Florence, KY, 41042 |
Hall Terry Jr. | Director | 7690 Mall Rd., Florence, KY, 41042 |
Breckel Todd | Director | 71 Cavalier Blvd, Florence, KY, 41042 |
Ille Todd | Director | 1500 Dixie Hwy #100, Park Hills, KY, 41011 |
Williams Louis | President | 71 Cavalier Blvd., Florence, KY, 41042 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 71 Cavalier Blvd, Suite 224, Florence, KY 41042 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 71 Cavalier Blvd, Suite 224, Florence, KY 41042 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
Foreign Non-Profit | 2013-10-28 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State