Name: | CHURCH OF THE LIVING GOD PILLAR GROUND OF THE TRUTH AND THIS IS THE GATE OF HEAVEN |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Oct 1953 (71 years ago) |
Organization Date: | 08 Oct 1953 (71 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0009357 |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 308 CECIL AVE., LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON E. DAUGHERTY | Registered Agent |
Name | Role |
---|---|
Angelia Bowers | President |
Name | Role |
---|---|
Sharon Daugherty | Secretary |
Name | Role |
---|---|
Sharon Daugherty | Treasurer |
Name | Role |
---|---|
Mona Wright | Vice President |
Name | Role |
---|---|
Sharon Daugherty | Director |
Hobert Eley | Director |
Angelia Bowers | Director |
. | Director |
Name | Role |
---|---|
MINNIE E. SIMMONS | Incorporator |
NANNIE E. DUNN | Incorporator |
ALBERT BRASHER | Incorporator |
CHARLIE CALDWELL | Incorporator |
NORA BROWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-03 |
Annual Report | 2021-05-17 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-13 |
Annual Report | 2016-05-17 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State