Search icon

BOARD OF TRUSTEES OF THE FIRST CHURCH OF GOD OF COVINGTON, KENTUCKY

Company Details

Name: BOARD OF TRUSTEES OF THE FIRST CHURCH OF GOD OF COVINGTON, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Oct 1938 (87 years ago)
Organization Date: 10 Oct 1938 (87 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0004933
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: P. O. BOX 15074, COVINGTON, KY 41015
Place of Formation: KENTUCKY

Treasurer

Name Role
JENNIE MCGUIRE Treasurer

Registered Agent

Name Role
DON JENKINS Registered Agent

Signature

Name Role
JENNIE MCGUIRE Signature

Director

Name Role
GARRY MCGUIRE Director
BYRUM FAUST Director
BILL ARNOLD Director
PHYLLIS WAIBEL Director
MELODIE ELLIS Director
L. E. RANKIN Director
ROY L. CRUEY Director
J. T. CLEMONS Director

Secretary

Name Role
JENNIE MCGUIRE Secretary

Chairman

Name Role
JENNIE MCGUIRE Chairman

Incorporator

Name Role
LANG E. RANKIN Incorporator
ROY LECRUEY Incorporator
J. T. CLEMONS Incorporator

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-05-26
Annual Report 2022-05-02
Annual Report 2021-06-07
Annual Report 2020-04-28
Annual Report 2019-05-15
Annual Report 2018-06-21
Annual Report 2017-04-07
Annual Report 2016-06-02
Annual Report 2015-04-16

Sources: Kentucky Secretary of State