Name: | CENTRAL CHURCH OF THE NAZARENE OF FT. WRIGHT, COVINGTON KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1966 (59 years ago) |
Organization Date: | 04 Oct 1966 (59 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0008567 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 2006 PIECK LANE, FT. WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WESLEY PHELPS | Director |
HENRY JONES | Director |
Ron Mouser | Director |
Jeff Smith | Director |
Libby Perrine | Director |
O. S. PERRINE | Director |
Name | Role |
---|---|
O. S. PERRINE | Incorporator |
WESLEY PHELPS | Incorporator |
HENRY JONES | Incorporator |
Name | Role |
---|---|
DAVE RODGERS | Registered Agent |
Name | Role |
---|---|
Joyce Storms | Secretary |
Name | Role |
---|---|
Phyllis Mouser | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-06-13 |
Annual Report | 2023-03-29 |
Annual Report | 2022-04-04 |
Registered Agent name/address change | 2022-04-04 |
Annual Report | 2021-04-16 |
Registered Agent name/address change | 2021-04-16 |
Annual Report | 2020-08-31 |
Registered Agent name/address change | 2020-06-22 |
Annual Report | 2019-05-03 |
Sources: Kentucky Secretary of State