Name: | FIRST CHURCH OF GOD OF FRANKFORT, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Aug 1970 (55 years ago) |
Organization Date: | 28 Aug 1970 (55 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0017562 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1029 BURLINGTON LANE, FRANKFORT, KY 40601-8485 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA LAWRENCE | Director |
THURMAN REED | Director |
DAVID MARKSBERRY | Director |
ALVENA VAN NORMAN | Director |
Patrick Kain | Director |
Wesley Glass | Director |
Thomas Denney | Director |
Thomas Jones | Director |
PIERSON F. VAN NORMAN | Director |
Name | Role |
---|---|
Thomas Jones | Registered Agent |
Name | Role |
---|---|
Thomas Denney | Officer |
Patrick Kain | Officer |
Name | Role |
---|---|
Roseanna Sipes | Secretary |
Name | Role |
---|---|
Thomas Jones | Treasurer |
Name | Role |
---|---|
PIERSON F. VAN NORMAN | Incorporator |
LINDA LAWRENCE | Incorporator |
ALVENA VAN NORMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Registered Agent name/address change | 2025-02-27 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-28 |
Annual Report | 2022-05-27 |
Annual Report | 2021-05-21 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State