Search icon

THE HOUSE OF GOD, THE HOLY CHURCH OF THE LIVING GOD, THE PILLAR AND THE GROUND OF THE TRUTH, THE HOUSE OF PRAYER FOR ALL PEOPLE, INCORPORATED.

Company Details

Name: THE HOUSE OF GOD, THE HOLY CHURCH OF THE LIVING GOD, THE PILLAR AND THE GROUND OF THE TRUTH, THE HOUSE OF PRAYER FOR ALL PEOPLE, INCORPORATED.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 May 1949 (76 years ago)
Organization Date: 19 May 1949 (76 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0023942
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 13010, LEXINGTON, KY 40583
Place of Formation: KENTUCKY

President

Name Role
Apostle Thomas Clark, Jr. President

Secretary

Name Role
St. Jessica West Secretary

Director

Name Role
Apostle George Dailey, Jr. Director
Deacon Buford Carten, Sr. Director
Apostle James Ragland Director
S. P. RAWLINGS Director
W. HUGH Director
ROBT. TAYLOR Director

Incorporator

Name Role
S. P. RAWLINGS Incorporator
W. HOUG Incorporator
ROBT. TAYLOR Incorporator

Registered Agent

Name Role
APOSTLE THOMAS E. CLARK, JR. Registered Agent

Former Company Names

Name Action
THE HOUSE OF GOD, THE HOLY CHURCH OF THE LIVING GOD, THE PILLAR AND THE GROUND OF THE TRUTH, THE HOUSE OF PRAYER FOR ALL PEOPLE, NTL. INC. Old Name
THE HOUSE OF GOD, THE HOLY CHURCH OF THE LIVING GOD, THE PILLAR AND THE GROUND OF THE TRUTH, THE HOUSE OF PRAYER FOR ALL PEOPLE,INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-24
Annual Report 2022-06-30
Annual Report 2021-06-17
Annual Report 2020-06-29
Annual Report 2019-06-04
Annual Report 2018-04-10
Annual Report 2017-07-01
Annual Report 2016-06-20
Registered Agent name/address change 2015-06-30

Sources: Kentucky Secretary of State