Name: | EXECUTIVE COUNCIL OF THE GENERAL ASSEMBLY OF THE CHURCH OF GOD IN KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 1972 (52 years ago) |
Organization Date: | 17 Oct 1972 (52 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Organization Number: | 0016371 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 2494 COLBY ROAD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLAN HUTCHINSON | President |
Name | Role |
---|---|
MATT RICHARDSON | Vice President |
Name | Role |
---|---|
DONNIE MCKENZIE | Treasurer |
Name | Role |
---|---|
SAUNDRA NATHANSON | Secretary |
Name | Role |
---|---|
ALLAN HUTCHINSON | Director |
JIM TODD | Director |
MATT RICHARDSON | Director |
J. H. EDWARDS | Director |
B. G. DALE | Director |
ORVILLE EASTERLING | Director |
DAN HARMAN | Director |
H. LEE MURRELL | Director |
Name | Role |
---|---|
J. H. EDWARDS | Incorporator |
B. G. DALE | Incorporator |
ORVILLE EASTERLING | Incorporator |
DAN HARMAN | Incorporator |
H. LEE MURRELL | Incorporator |
Name | Role |
---|---|
ALLAN HUTCHINSON | Registered Agent |
Name | Action |
---|---|
EVANGELISTIC BOARD OF THE CHURCH OF GOD IN KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-09-11 |
Annual Report | 2021-03-09 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-22 |
Annual Report | 2018-09-05 |
Registered Agent name/address change | 2017-06-13 |
Annual Report | 2017-06-13 |
Annual Report | 2016-08-22 |
Sources: Kentucky Secretary of State