Search icon

THE FT. THOMAS, KENTUCKY CONGREGATION OF JEHOVAH'S WITNESSES, INC.

Company Details

Name: THE FT. THOMAS, KENTUCKY CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 1962 (63 years ago)
Organization Date: 20 Aug 1962 (63 years ago)
Last Annual Report: 07 Jul 2024 (9 months ago)
Organization Number: 0018194
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 100 FRENCH ST., COLD SPRING, KY 41076
Place of Formation: KENTUCKY

Vice President

Name Role
Toby D Early Vice President

Director

Name Role
Toby D Early Director
WM. J. BLECKSMITH Director
GORDON MOREHEAD Director
WM. WALL Director
FRANK SULLENDER Director
OTTO MENDENHALL Director
DON SNELL Director
ROBERT CLINE Director
OTTO STERR Director
JACK SULLENDER Director

Incorporator

Name Role
WM. J. BLECKSMITH Incorporator
GORDON MOREHEAD Incorporator
WM. WALL Incorporator
FRANK SULLENDEK Incorporator
OTTO STEER Incorporator

Secretary

Name Role
Noah J Piercefield Secretary

Registered Agent

Name Role
DONALD L. HOGLE Registered Agent

President

Name Role
Donald L Hogle President

Former Company Names

Name Action
THE NEWPORT, KENTUCKY CONGREGATION OF JEHOVAH'S WITNESSES, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-07
Annual Report 2023-10-02
Annual Report 2022-06-29
Annual Report 2021-06-05
Annual Report 2020-06-27
Annual Report 2019-06-20
Annual Report 2018-06-20
Annual Report 2017-06-28
Annual Report 2016-06-30
Annual Report 2015-06-21

Sources: Kentucky Secretary of State