Search icon

THE CHURCH OF GOD OF AMERICA

Company Details

Name: THE CHURCH OF GOD OF AMERICA
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 1919 (106 years ago)
Organization Date: 20 May 1919 (106 years ago)
Last Annual Report: 25 Jul 2017 (8 years ago)
Organization Number: 0009278
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: PO BOX 664, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Secretary

Name Role
Ethel Hunn Secretary

Treasurer

Name Role
James Hines Treasurer

Director

Name Role
James Hines Director
Ethel Hunn Director
Timothy A Napier Director
T. A. NAPIER Director
C. K. BEASLEY Director
G. A. ALEXANDER Director
MORRIS NAPIER Director

Registered Agent

Name Role
TIMOTHY NAPIER Registered Agent

Incorporator

Name Role
JIM JOHNSON Incorporator
H. A. ROLLINS Incorporator
W. M. RICHARDSON Incorporator
M. E. BROWN Incorporator
W. M. RICE Incorporator

President

Name Role
Timothy A Napier President

Filings

Name File Date
Dissolution 2017-07-27
Annual Report 2017-07-25
Annual Report 2016-05-24
Annual Report 2015-02-25
Annual Report 2014-02-28
Annual Report 2013-01-18
Annual Report Amendment 2012-08-03
Annual Report 2012-05-03
Annual Report 2011-07-11
Annual Report 2010-06-29

Sources: Kentucky Secretary of State