Detail by Entity Name

Foreign Not For Profit Corporation

CHRISTIAN LAW ASSOCIATION, INC.

Filing Information
F95000001668 34-1245065 04/06/1995 OH ACTIVE REINSTATEMENT 09/29/2022
Principal Address
6398 Thornberry Ct
Mason, OH 45040

Changed: 11/29/2018
Mailing Address
PO BOX 8600
Mason, OH 45040

Changed: 09/05/2014
Registered Agent Name & Address Coates, James Z, Jr.
19343 Haskell Place
Land O' Lakes, FL 34638

Name Changed: 09/29/2022

Address Changed: 09/05/2014
Officer/Director Detail Name & Address

Title P

Gibbs, David C, Jr.
4293 N. Mason Montgomery Road
Mason, OH 45040

Title D

Wallace, Richard
2501 Northshore Blvd.
Flower Mound, TX 75028

Title Director

Giddings, Sharon
6398 Thornberry Ct
Mason, OH 45040

Title D

Chappell, Paul
4020 Lancaster Blvd.
Lancaster, CA 93535

Title S

Gibbs, Glorianne
4293 North Mason Montgomery Road
Mason, OH 45040

Title D

Reynolds, John
6398 Thornberry Ct.
Mason, OH 45040

Title Director

Pope, Johnny
6398 Thornberry Ct
Mason, OH 45040

Title Director

Crichton, Thomas
6398 Thornberry Ct
Mason, OH 45040

Title T

Adams, Michael
PO Box 8600
Mason, OH 45040

Annual Reports
Report YearFiled Date
2022 09/29/2022
2023 04/29/2023
2024 04/27/2024

Document Images
04/27/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
09/29/2022 -- REINSTATEMENT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
06/19/2019 -- ANNUAL REPORT View image in PDF format
11/29/2018 -- REINSTATEMENT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
01/17/2015 -- ANNUAL REPORT View image in PDF format
09/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
06/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
05/07/2009 -- ANNUAL REPORT View image in PDF format
06/18/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
06/27/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format