Name: | CATLETTSBURG HARVEST CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 1970 (55 years ago) |
Organization Date: | 15 Oct 1970 (55 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0008258 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | P.O. BOX 374, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLYDE COFFEY | Director |
JAMES STEWART | Director |
EDWIN VALLANCE | Director |
THOMAS NAPIER | Director |
ERNIE WILLIS | Director |
JOANN RAKES | Director |
TIMOTHY GRIFFITH | Director |
RICK MAYS | Director |
Name | Role |
---|---|
EDWIN VALLANCE | Incorporator |
CLYDE COFFEY | Incorporator |
JAMES STEWART | Incorporator |
Name | Role |
---|---|
HOWARD GREGORY WIRZFELD | President |
Name | Role |
---|---|
BRENDA SUE HORNSBY | Secretary |
Name | Role |
---|---|
H. GREG WIRZFELD, PASTOR | Registered Agent |
Name | Action |
---|---|
CATLETTSBURG CHURCH OF GOD, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-15 |
Annual Report | 2019-08-10 |
Amendment | 2019-03-27 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State