Search icon

SODE'-ZO CENTER, INC.

Company Details

Name: SODE'-ZO CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jun 1973 (52 years ago)
Organization Date: 20 Jun 1973 (52 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0079175
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2007 ASHGROVE ROAD, 2007 ASHGROVE ROAD, NICHOLASVILLE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Director

Name Role
CARL P. KING Director
DR. STEVEN MEADE Director
JAMES E. WAY Director
RICHARD GWIN Director
Jason Carter Director
Jackie Payne Director
Kevin Bertrand Director

Incorporator

Name Role
CARL P. KING Incorporator
DR. STEVEN MEADE Incorporator
JAMES E. WAY Incorporator
RICHARD GWIN Incorporator
JAMES WAY Incorporator
STEVEN MEADE Incorporator

Registered Agent

Name Role
JASON CARTER Registered Agent

President

Name Role
Jason Carter President

Secretary

Name Role
Jackie Payne Secretary

Vice President

Name Role
Kevin Bertrand Vice President

Treasurer

Name Role
Taylor Ogata Treasurer

Former Company Names

Name Action
CHRISTIAN ASSEMBLY OF LEXINGTON, INC. Old Name
CHRISTIAN ASSEMBLY OF GOD, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-01-12
Principal Office Address Change 2022-01-10
Annual Report 2022-01-10
Registered Agent name/address change 2021-01-11
Annual Report Amendment 2021-01-11
Annual Report 2021-01-11
Amendment 2020-11-18
Amendment 2020-11-11
Annual Report 2020-06-04

Sources: Kentucky Secretary of State