Name: | "FIRST CHURCH OF GOD" INC., WINCHESTER, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1960 (65 years ago) |
Organization Date: | 20 May 1960 (65 years ago) |
Last Annual Report: | 01 Apr 2025 (16 days ago) |
Organization Number: | 0017618 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 2500 COLBY RD., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULA YOUNG | Treasurer |
Name | Role |
---|---|
MARY TABOR | Director |
BECKY HOLLON | Director |
DAVID CARTER | Director |
BRYAN BRADSHAW | Director |
APRIL SEALS | Director |
TONY YOUNG | Director |
W. C. VAN PELT | Director |
. | Director |
Name | Role |
---|---|
W. C. VANPELT | Incorporator |
EUGENE THOMAS | Incorporator |
RUSSELL BABER | Incorporator |
JOHN REED | Incorporator |
GERALD ABNER | Incorporator |
Name | Role |
---|---|
ALLAN HUTCHINSON | President |
Name | Role |
---|---|
KIM SMYTH | Secretary |
Name | Role |
---|---|
ALLAN HUTCHINSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-06-18 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-06-08 |
Annual Report | 2021-06-08 |
Annual Report | 2020-04-10 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-18 |
Annual Report | 2017-04-10 |
Sources: Kentucky Secretary of State