Search icon

EXECUTIVE COUNCIL OF THE GENERAL ASSEMBLY OF THE CHURCH OF GOD IN KENTUCKY, INCORPORATED

Company Details

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

President

Name Role
ALLAN HUTCHINSON President

Vice President

Name Role
MATT RICHARDSON Vice President

Treasurer

Name Role
DONNIE MCKENZIE Treasurer

Secretary

Name Role
SAUNDRA NATHANSON Secretary

Director

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

Incorporator

Name Role
J. H. EDWARDS Incorporator
B. G. DALE Incorporator
ORVILLE EASTERLING Incorporator
DAN HARMAN Incorporator
H. LEE MURRELL Incorporator

Registered Agent

Name Role
ALLAN HUTCHINSON Registered Agent

Former Company Names

Name Action
EVANGELISTIC BOARD OF THE CHURCH OF GOD IN KENTUCKY, INC. Merger

Filings

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