Name: | ARGILLITE CHURCH OF THE NAZARENE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 06 Jan 1977 (48 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0077680 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | PO BOX 156, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GRACE STEPP | Director |
DELORIS MELVIN | Director |
VIOLA MAY | Director |
PHYLLIS BECKER | Director |
CHRISTY LEMASTER | Director |
FREDA GRIZZEL | Director |
Name | Role |
---|---|
DELORIS MELVIN | Incorporator |
GRACE STEPP | Incorporator |
VIOLA MAY | Incorporator |
Name | Role |
---|---|
PHYLLIS BECKER | Registered Agent |
Name | Role |
---|---|
PHYLLIS BECKER | President |
Name | Role |
---|---|
CHRISTY LEMASTER | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-20 |
Registered Agent name/address change | 2024-08-20 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-26 |
Annual Report | 2021-04-10 |
Annual Report | 2020-03-12 |
Reinstatement | 2019-12-19 |
Principal Office Address Change | 2019-12-19 |
Registered Agent name/address change | 2019-12-19 |
Sources: Kentucky Secretary of State