Name: | DELIVERANCE CHURCH OF GOD INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jul 1957 (68 years ago) |
Organization Date: | 16 Jul 1957 (68 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0054348 |
ZIP code: | 41086 |
City: | Sparta |
Primary County: | Gallatin County |
Principal Office: | DELIVERANCE CHURCH OF GOD, 40 FOGG ROAD, SPARTA, KY 41086 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOUIS JIMINO | Director |
TAMMY JIMINO | Director |
RONNIE STEELE | Director |
DEE S. GADD | Director |
WANDA GADD | Director |
GOLDEN DYER | Director |
ZUMA DYER | Director |
HARRY GOSNEY | Director |
Name | Role |
---|---|
LOUIS JIMINO | Registered Agent |
Name | Role |
---|---|
TAMMY JIMINO | Secretary |
Name | Role |
---|---|
TAMMY JIMINO | Treasurer |
Name | Role |
---|---|
DAMON ADKINS | Signature |
TAMMY JIMINO | Signature |
Name | Role |
---|---|
LOUIS JIMINO | President |
Name | Role |
---|---|
HARRY GOSNEY | Incorporator |
MARTHA GOSNEY | Incorporator |
BEN MCQUIRE | Incorporator |
DEE S. GADD | Incorporator |
WANDA GADD | Incorporator |
Name | Action |
---|---|
WALTON CHURCH OF GOD | Old Name |
TAYLOR MILL CHURCH OF GOD | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-07-06 |
Annual Report | 2022-06-10 |
Annual Report | 2021-05-07 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-02 |
Sources: Kentucky Secretary of State