Search icon

THE GLEN EDEN CENTER OF THE FIRST CHURCH OF GOD, INC.

Company Details

Name: THE GLEN EDEN CENTER OF THE FIRST CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 1961 (64 years ago)
Organization Date: 16 Aug 1961 (64 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0019918
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 2150 MINA STATION RD., WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Vice President

Name Role
Darrell Lucas Vice President

Director

Name Role
Roger Carraway Director
Wesley Bridgeman Director
J. R. CHAMBERS Director
Landgon Middleton Director
WALTER STRONG Director
Z. A. HORTON Director
DALE WHALEN Director
WILLARD WILCOX Director

Incorporator

Name Role
J. R. CHAMBERS Incorporator
WALTER STRONG Incorporator

President

Name Role
Paul McLemore II President

Treasurer

Name Role
David McLemore Treasurer

Secretary

Name Role
Patti McLemore Secretary

Registered Agent

Name Role
PATTI MCLEMORE Registered Agent

Assumed Names

Name Status Expiration Date
GLEN EDEN YOUTH CENTER, INC. Active 2028-06-27
GLEN EDEN YOUTH CENTER INC. Inactive 2022-10-03

Filings

Name File Date
Annual Report 2024-06-24
Certificate of Assumed Name 2023-06-27
Annual Report 2023-06-02
Annual Report 2022-06-10
Annual Report 2021-05-19

Sources: Kentucky Secretary of State