Search icon

THE FLORENCE, KENTUCKY CONGREGATION OF JEHOVAH'S WITNESS, INC.

Company Details

Name: THE FLORENCE, KENTUCKY CONGREGATION OF JEHOVAH'S WITNESS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 1961 (64 years ago)
Organization Date: 22 May 1961 (64 years ago)
Last Annual Report: 16 Feb 2025 (a month ago)
Organization Number: 0048574
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41080
City: Petersburg
Primary County: Boone County
Principal Office: 3472 ASHBY FORK ROAD, PETERSBURG, KY 41080
Place of Formation: KENTUCKY

Secretary

Name Role
Doug Perry Secretary

Vice President

Name Role
Jerry Hauselman Vice President

Director

Name Role
Barry Tucker Director
Drew Martian Director
BRIAN HICKS Director
Steve Greene Director
Bert Smith Director
Joe Brinker Director
DAVID C. EARLY Director
BRYSON O. SOUTHWORTH Director
KENNETH RODAMER Director
JAMES A. EARLY Director

Registered Agent

Name Role
RICHARD HASEDORN Registered Agent

President

Name Role
Richard L Hagedorn President

Incorporator

Name Role
DAVID C. EARLY Incorporator
BRYSON O. SOUTHWORTH Incorporator
KENNETH RODAMER Incorporator
JAMES A. EARLY Incorporator
RONALD BRICKER Incorporator

Former Company Names

Name Action
THE ERLANGER, KENTUCKY CONGREGATION OF JEHOVAH'S WITNESSES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-03-04
Annual Report 2023-03-18
Annual Report 2022-03-06
Annual Report 2021-02-12
Annual Report 2020-03-10
Annual Report 2019-06-23
Principal Office Address Change 2019-06-23
Registered Agent name/address change 2018-08-29
Annual Report 2018-06-18

Sources: Kentucky Secretary of State