Search icon

FIRST ASSEMBLY OF GOD OF RICHMOND, KENTUCKY, INC.

Company Details

Name: FIRST ASSEMBLY OF GOD OF RICHMOND, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 14 Jan 1977 (48 years ago)
Last Annual Report: 15 Jun 2009 (16 years ago)
Organization Number: 0077756
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: 6013 Atwood Drive, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Treasurer

Name Role
GLENN ROBINSON Treasurer

Director

Name Role
ANGELA HURST Director
Victoria Rollins Director
DONALD SPARKS Director
GORDON A. SOWERS Director
Jannell Hurst Director
W. SCOTT THURMAN Director
DAVID VANWINKLE Director
DAN R. ESTES Director

Incorporator

Name Role
DONALD SPARKS Incorporator
GORDON A. SOWERS Incorporator
W. SCOTT THURMAN Incorporator
DAVID VANWINKLE Incorporator
DAN R. ESTES Incorporator

President

Name Role
JEFFREY HURST President

Registered Agent

Name Role
JEFFREY A HURST Registered Agent

Assumed Names

Name Status Expiration Date
POINT OF GRACE FAMILY CHRISTIAN CENTER (AN ASSEMBLY OF GOD CONGREGATION) Inactive 2012-06-05

Filings

Name File Date
Dissolution 2010-04-21
Annual Report 2009-06-15
Registered Agent name/address change 2009-02-04
Annual Report 2008-06-16
Annual Report 2007-06-20
Statement of Change 2007-06-19
Certificate of Assumed Name 2007-06-05
Principal Office Address Change 2007-06-05
Annual Report 2006-07-01
Annual Report 2005-06-29

Sources: Kentucky Secretary of State