Search icon

FIRST PENTECOSTAL CHURCH, INC.

Company Details

Name: FIRST PENTECOSTAL CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Feb 1950 (75 years ago)
Organization Date: 09 Feb 1950 (75 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0017606
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: % SCOTT PHIPPS, 335 N MAIN ST, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

President

Name Role
Scott Phipps President

Treasurer

Name Role
Greg Fisher Treasurer

Director

Name Role
Brook Mills Director
Derrick Phipps Director
Daniel Phipps Director
Travis Mills Director
TIP SMITH Director
R. T. GOODMAN Director
STANLEY MARTIN Director
C. B. JONES Director
CARL RITCHIE Director

Incorporator

Name Role
WM. G. MARTIN Incorporator
E. C. DOZIER Incorporator
WALTER J. PISNEY Incorporator
GEORGE LOGAN Incorporator

Secretary

Name Role
Brittany Mills Secretary

Registered Agent

Name Role
SCOTT PHIPPS Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7FDZ0
UEI Expiration Date:
2018-02-22

Business Information

Doing Business As:
HOPE CITY TRANSITIONAL HOUSE
Activation Date:
2017-02-22
Initial Registration Date:
2015-05-20

Former Company Names

Name Action
FIRST FREE PENTECOSTAL HOLLINESS CHURCH OF BARBOURVILLE, KENTUCKY. Old Name

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-15
Annual Report 2022-06-30
Annual Report 2021-02-10
Annual Report 2020-02-12

Sources: Kentucky Secretary of State