Name: | FIRST ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 1971 (54 years ago) |
Organization Date: | 13 Apr 1971 (54 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0017484 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 2208 U. S. 60 EAST, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Karen Woodard | Secretary |
Name | Role |
---|---|
Mark Henderson | Treasurer |
Name | Role |
---|---|
Rick Fueger | Director |
Darlena Ricketts | Director |
Mark Henderson | Director |
Veronica Chapman | Director |
Arvin Rhodes | Director |
Kevin Darnell | Director |
Ross Scott | Director |
GLENDOL WAIDE | Director |
JAMES E. GISH | Director |
ROBERT WELDEN | Director |
Name | Role |
---|---|
Kevin Stone | President |
Name | Role |
---|---|
JAMES E. GISH | Incorporator |
ROBERT WELDEN | Incorporator |
GLENDOL WAIDE | Incorporator |
Name | Role |
---|---|
Kevin Stone, Senior Pastor | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HOPE HARBOR CHURCH | Inactive | 2022-05-06 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Registered Agent name/address change | 2025-02-13 |
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2024-03-05 |
Annual Report | 2023-03-16 |
Sources: Kentucky Secretary of State