Name: | FIRST ASSEMBLY OF GOD, INC., FRANKFORT, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1976 (49 years ago) |
Organization Date: | 09 Nov 1976 (49 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0076370 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1019 E. MAIN ST., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Baker | President |
Name | Role |
---|---|
HENRY EDWARDS | Incorporator |
F. A. HOCKENSMITH | Incorporator |
LARRY ELLIS | Incorporator |
DUANE ELLIS | Incorporator |
DANIEL LUTTRELL | Incorporator |
Name | Role |
---|---|
ROBERT BAKER | Registered Agent |
Name | Role |
---|---|
Jeff Serber | Treasurer |
Name | Role |
---|---|
DANIEL LUTTRELL | Director |
DUANE ELLIS | Director |
F. A. HOCKENSMITH | Director |
HENRY EDWARDS | Director |
LARRY ELLIS | Director |
Paula Arnold | Director |
Charles Hockensmith | Director |
Floyd Shane Riddle | Director |
Name | Role |
---|---|
Michael Alex Evans | Secretary |
Name | Status | Expiration Date |
---|---|---|
BLUE GRASS MASTER'S COMMISSION | Inactive | 2023-12-06 |
ELEVATE ASSEMBLY OF GOD | Inactive | 2023-04-16 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-22 |
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Sources: Kentucky Secretary of State