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 |
Name | Role |
---|---|
Apostle Thomas Clark, Jr. | President |
Name | Role |
---|---|
St. Jessica West | Secretary |
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 |
Name | Role |
---|---|
S. P. RAWLINGS | Incorporator |
W. HOUG | Incorporator |
ROBT. TAYLOR | Incorporator |
Name | Role |
---|---|
APOSTLE THOMAS E. CLARK, JR. | Registered Agent |
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 |
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