Name: | THE DISTRICT ADVISORY BOARD, EASTERN KENTUCKY DISTRICT, CHURCH OF THE NAZARENE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 1952 (73 years ago) |
Organization Date: | 17 Jun 1952 (73 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0013897 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | EASTERN KY. DISTRICT/CHURCH OF THE NAZARENE, P.O. BOX 999, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Douglas S Wyatt | President |
Name | Role |
---|---|
James H. Webster | Director |
Lonnie L. Blosser | Director |
Howard Slibeck | Director |
Name | Role |
---|---|
REV. D. S. SOMERVILLE | Incorporator |
REV. R. L. IHRIG | Incorporator |
REV. L. B. HICKS | Incorporator |
E. H. STEENBERGEN | Incorporator |
LAWRENCE WILEY | Incorporator |
Name | Role |
---|---|
REV. DOUGLAS S. WYATT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-18 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-11 |
Annual Report | 2016-07-06 |
Sources: Kentucky Secretary of State