Search icon

THE CHURCH OF JESUS CHRIST, APOSTOLIC FAITH, INC.

Company Details

Name: THE CHURCH OF JESUS CHRIST, APOSTOLIC FAITH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Apr 1962 (63 years ago)
Organization Date: 05 Apr 1962 (63 years ago)
Last Annual Report: 28 Jun 2023 (2 years ago)
Organization Number: 0009423
ZIP code: 40313
City: Clearfield
Primary County: Rowan County
Principal Office: P.O. BOX 253, CLEARFIELD, KY 40313
Place of Formation: KENTUCKY

Secretary

Name Role
PATRICIA RILEY Secretary

President

Name Role
Jack Vernatter President

Signature

Name Role
Lou Jean Vernatter Signature

Treasurer

Name Role
Lou Jean Vernatter Treasurer

Director

Name Role
SHIRLEY A MOORE Director
MICHELLE A MOORE Director
J. RIGGSBY Director
GLENMORE KISER Director
WAYNE WHITE Director
ROSCOE BRADLEY Director
THEODORE SIMMONS Director
BRYAN FRALEY Director
DEBBIE FRALEY Director
SHARRON RILEY Director

Incorporator

Name Role
J. RIGGSBY Incorporator
GLENMORE KISER Incorporator
WAYNE WHITE Incorporator
ROSCOE BRADLEY Incorporator
THEODORE SIMMONS Incorporator

Registered Agent

Name Role
JACK VERNATTER Registered Agent

Vice President

Name Role
JOSEPH RILEY Vice President

Former Company Names

Name Action
JESUS NAME PENTECOSTAL CHURCH OF CLEARFIELD, KENTUCKY Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-28
Annual Report 2022-06-07
Annual Report 2021-05-07
Annual Report 2020-04-10
Annual Report 2019-06-24
Annual Report 2018-05-29
Annual Report 2017-06-22
Annual Report 2016-03-10
Annual Report 2015-04-02

Sources: Kentucky Secretary of State