Name: | THE BOGLETOWN PENTECOSTAL CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1976 (49 years ago) |
Organization Date: | 16 Aug 1976 (49 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0074227 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | RICK WOODALL, 117 BEECHER STREET, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE GOFF | Director |
EMERY ANGEL | Director |
GEORGE JENNINGS | Director |
RICK WOODALL | Director |
CLARA RANDOLPH | Director |
NICK HOWELL | Director |
Name | Role |
---|---|
CHARLIE GOFF | Incorporator |
REV. LEONARD KENNEDY | Incorporator |
DEE WEDDLE | Incorporator |
HENRY GOFF | Incorporator |
Name | Role |
---|---|
RICK WOODALL | President |
Name | Role |
---|---|
GRETTA WOODALL | Secretary |
Name | Role |
---|---|
CARL HOWELL | Vice President |
Name | Role |
---|---|
CARL HOWELL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Principal Office Address Change | 2024-03-18 |
Registered Agent name/address change | 2024-03-18 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-09 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-02 |
Annual Report | 2018-06-08 |
Annual Report | 2017-03-03 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State