Search icon

FIRST CHURCH OF GOD OF FRANKFORT, KENTUCKY, INC.

Company Details

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

Director

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

Registered Agent

Name Role
Thomas Jones Registered Agent

Officer

Name Role
Thomas Denney Officer
Patrick Kain Officer

Secretary

Name Role
Roseanna Sipes Secretary

Treasurer

Name Role
Thomas Jones Treasurer

Incorporator

Name Role
PIERSON F. VAN NORMAN Incorporator
LINDA LAWRENCE Incorporator
ALVENA VAN NORMAN Incorporator

Filings

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