Search icon

CHURCH OF JESUS KNOWS BEST, INC. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHURCH OF JESUS KNOWS BEST, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Nov 1987
Business ALEI: 0208372
Annual report due: 02 Nov 2025
Business address: 700 BLUE HILLS AVENUE, HARTFORD, CT, 06112, UNITED STATES
Mailing address: 24 BROOKDALE AVENUE, BLOOMFIELD, CT, UNITED STATES, 06002
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Residence address
DELORES SHEPARD Agent 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
CYNTHIA T. HENDERSON Officer 700 BLUE HILLS AVE., HARTFORD, CT, 06112, United States 275 WEST HILL ROAD, NEWINGTON, CT, 06111, United States
DELORES SHEPARD Officer 24 BROOKDALE AVE., BLOOMFIELD, CT, 06002, United States 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States
RUFUS SHEPARD JR. Officer 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States 24 BROOKDALE AVE, BLOOMFIELD, CT, 06002, United States
CASSANDRA SHEPARD Officer 24 BROOKDALE AVENUE, BLOOMFIELD, CT, 06002, United States 24 Brookdale Ave, Bloomfield, CT, 06002-3304, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192697 2024-12-03 - Annual Report Annual Report -
BF-0012464297 2023-11-21 - Annual Report Annual Report -
BF-0010372322 2022-11-17 - Annual Report Annual Report 2022
BF-0009819903 2021-11-05 - Annual Report Annual Report -
0007011269 2020-10-28 - Annual Report Annual Report 2020
0006661391 2019-10-10 - Annual Report Annual Report 2019
0006299702 2018-12-20 - Annual Report Annual Report 2018
0006067942 2018-01-11 2018-01-11 Interim Notice Interim Notice -
0005947889 2017-10-05 - Annual Report Annual Report 2017
0005675348 2016-10-14 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information