Name: | EASTLAND PARKWAY CHURCH OF GOD, LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 1964 (61 years ago) |
Organization Date: | 04 May 1964 (61 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0015245 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2598 LIBERTY RD., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Birch | Officer |
Name | Role |
---|---|
Mark Gibson | President |
Name | Role |
---|---|
Bethany Groves | Secretary |
Name | Role |
---|---|
Keith Preston | Treasurer |
Name | Role |
---|---|
KEITH PRESTON | Director |
Mark Gibson | Director |
Bethany Groves | Director |
DENNIS G. BELLAMY | Director |
JAMES HARVEY | Director |
HOUSTON MC INTYRE | Director |
JAMES PEYTON | Director |
FRANK MORGAN | Director |
Name | Role |
---|---|
FRANK MORGAN | Incorporator |
REV. CHARLES TARR | Incorporator |
STANLEY STINNETT | Incorporator |
ANNA JEAN COLLIVER | Incorporator |
DENNIS G. BELLAMY | Incorporator |
Name | Role |
---|---|
Steve Birch | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HERITAGE CHURCH | Inactive | 2021-09-14 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-03-07 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2023-08-03 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-01 |
Sources: Kentucky Secretary of State