Search icon

GENERAL ASSEMBLY CHURCHES OF GOD, INCORPORATED

Company Details

Name: GENERAL ASSEMBLY CHURCHES OF GOD, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 1937 (87 years ago)
Organization Date: 17 Nov 1937 (87 years ago)
Last Annual Report: 31 Mar 2025 (16 days ago)
Organization Number: 0019548
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: C/O CONNIE MCNEALY, 639 OLD WOOLDRIDGE PIKE, JELLICO, TN 37762
Place of Formation: KENTUCKY

Secretary

Name Role
Amanda Hill Secretary
Connie B McNealy Secretary

Incorporator

Name Role
F. A. LAY Incorporator
F. A. CREEKMORE Incorporator
E. L. LOVITT Incorporator

President

Name Role
Marlow Napier President

Director

Name Role
Harold Baird Director
Jerry McNealy Director
. Director
Marlow Napier Director
Joe Hill Director

Registered Agent

Name Role
MARLOW NAPIER Registered Agent

Vice President

Name Role
Steve Perry Vice President

Former Company Names

Name Action
GENERAL ASSEMBLY OF THE CHURCHES OF GOD OF KENTUCKY AT CREEKMORE Old Name

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-05-07
Annual Report 2023-04-04
Principal Office Address Change 2022-04-27
Annual Report 2022-04-27
Annual Report Amendment 2022-04-27
Annual Report 2021-05-22
Annual Report 2020-06-12
Annual Report 2019-06-07
Annual Report 2018-06-10

Sources: Kentucky Secretary of State