Name: | LIVELY STONE CHURCH OF GOD APOSTOLIC FAITH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Sep 1976 (48 years ago) |
Organization Date: | 23 Sep 1976 (48 years ago) |
Last Annual Report: | 27 Feb 2025 (15 days ago) |
Organization Number: | 0075360 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42442 |
City: | Nortonville |
Primary County: | Hopkins County |
Principal Office: | HWY. 41 NORTH, P. O. BOX 53, NORTONVILLE, KY 42442 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. ALPHONSO SCOTT | Incorporator |
Name | Role |
---|---|
ALPHONSO SCOTT | Director |
WILLIE STAFFORD | Director |
THOMAS SAMS | Director |
VIRGINIA HOLT | Director |
SHERRI MITCHELL | Director |
CHERYL MOORE | Director |
CHARLES YARBOUGH | Director |
JOSEPH HORTON | Director |
Name | Role |
---|---|
LEE SCOTT | Registered Agent |
Name | Role |
---|---|
LEE SCOTT | President |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-06-05 |
Annual Report | 2023-05-01 |
Reinstatement | 2022-05-24 |
Registered Agent name/address change | 2022-05-24 |
Reinstatement Certificate of Existence | 2022-05-24 |
Reinstatement Approval Letter Revenue | 2022-05-20 |
Administrative Dissolution | 2012-09-11 |
Reinstatement | 2011-09-29 |
Reinstatement Approval Letter Revenue | 2011-09-29 |
Sources: Kentucky Secretary of State