Name: | GEORGE PHILLIPS EVANGELISTIC FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1975 (50 years ago) |
Organization Date: | 12 May 1975 (50 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0041280 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | P O BOX 27, WESTON, TX 75097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN MENDENHALL | Treasurer |
Name | Role |
---|---|
CARROLL GOODMAN | President |
Name | Role |
---|---|
DAVE MENDENHALL | Director |
REGGIE SMITH | Director |
FORREST WILDES | Director |
REVEREND EDWIN CHASE | Director |
DR. FRED R. PFISTERER | Director |
REVEREND RUSSEL BOW | Director |
DR. EMIL D. MCADAMS | Director |
DR. PAUL SHEPHERD | Director |
Name | Role |
---|---|
BILL STEELE | Registered Agent |
Name | Role |
---|---|
DELANE N HALL | Secretary |
Name | Role |
---|---|
REV. GEORGE W. PHILLIPS | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2020-02-13 |
Principal Office Address Change | 2019-06-10 |
Annual Report | 2019-06-10 |
Sources: Kentucky Secretary of State