Name: | HERITAGE ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1975 (50 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0022637 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7216 U. S. 42, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL DEAN BALDWIN | Director |
FRED GENE WAITS | Director |
JAMES OWENS | Director |
ARDEN LLOYD STEINKE | Director |
Conrad Nicholas | Director |
Vernel Perry | Director |
Cleddie Keith | Director |
Name | Role |
---|---|
FRED GENE WAITS | Incorporator |
JAMES OWENS | Incorporator |
ARDEN LLOYD STEINKE | Incorporator |
PAUL DEAN BALDWIN | Incorporator |
Name | Role |
---|---|
VERNEL A. PERRY | Registered Agent |
Name | Role |
---|---|
Cleddie Keith | President |
Name | Role |
---|---|
Vernel Perry | Secretary |
Name | Role |
---|---|
Vernel Perry | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-08 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-21 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-14 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-08 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0989990 | Corporation | Unconditional Exemption | 7216 US 42, FLORENCE, KY, 41042-1902 | 1964-01 | |||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||
30-0050102 | Association | Unconditional Exemption | 407 KINGSTON RD, LEXINGTON, KY, 40505-1829 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State