Name: | NEWBURG APOSTOLIC CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 1971 (54 years ago) |
Organization Date: | 02 Feb 1971 (54 years ago) |
Last Annual Report: | 16 Apr 2024 (a year ago) |
Organization Number: | 0037706 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4817 INDIAN TRAIL, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle Carter | Treasurer |
Name | Role |
---|---|
Michelle Carter | Secretary |
Name | Role |
---|---|
CALVIN L HOLLAND | Vice President |
Name | Role |
---|---|
Nathaniel Northington, Sr. | President |
Name | Role |
---|---|
Nathaniel Northington, Sr. | Director |
VERNON L. TAYLOR, SR. | Director |
CALVIN L. HOLLAND | Director |
BOBBIE E. TEAGUE | Director |
WAVERLY J. HOLLAND | Director |
MATTIE M. HOLLAND | Director |
Michelle H Carter | Director |
CALVIN L HOLLAND | Director |
Name | Role |
---|---|
ROBT. A. ANDERSON | Incorporator |
Name | Role |
---|---|
Nathaniel Northington | Registered Agent |
Name | Action |
---|---|
NEWBURG APOSTOLIC CHURCH (P.A.W.), INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Reinstatement | 2023-07-28 |
Registered Agent name/address change | 2023-07-28 |
Reinstatement Approval Letter Revenue | 2023-07-28 |
Reinstatement Certificate of Existence | 2023-07-28 |
Sources: Kentucky Secretary of State