Name: | CHURCHES OF GOD OF THE ORIGINAL MOUNTAIN ASSEMBLY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1946 (78 years ago) |
Organization Date: | 10 Dec 1946 (78 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0009364 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | P.O. BOX 763, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. RON TEAGUE | Registered Agent |
Name | Role |
---|---|
Mike Moses | President |
Name | Role |
---|---|
Russell Bennett | Secretary |
Name | Role |
---|---|
Russell Bennett | Treasurer |
Name | Role |
---|---|
Mike Moses | Director |
RUSSELL BENNETT | Director |
RON TEAGUE | Director |
A. J. LONG | Director |
LEWIS BAIRD | Director |
JOE L. JONES | Director |
Name | Role |
---|---|
LEWIS BAIRD | Incorporator |
JOE MOSES | Incorporator |
KIM MOSES | Incorporator |
A. L. LONG | Incorporator |
PAUL GRUBBS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-28 |
Annual Report | 2022-05-27 |
Annual Report | 2021-05-02 |
Annual Report | 2020-05-03 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-30 |
Annual Report | 2017-04-18 |
Annual Report | 2016-04-26 |
Sources: Kentucky Secretary of State