Search icon

FIRST CHURCH OF THE NAZARENE OF FRANKFORT, INCORPORATED

Company Details

Name: FIRST CHURCH OF THE NAZARENE OF FRANKFORT, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 1954 (70 years ago)
Organization Date: 08 Nov 1954 (70 years ago)
Last Annual Report: 25 Jul 2024 (9 months ago)
Organization Number: 0079176
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 124 MYRTLE AVENUE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
MARK ROUTT President

Director

Name Role
WALTER WATTS Director
SAM TENNILL Director
AMY DEARINGER Director
DOUG DEARINGER Director
ROB GOOD Director
A. C. WILEY Director
KIERRA BROWN Director

Incorporator

Name Role
WALTER WATTS Incorporator
SAM TENNILL Incorporator
A. C. WILEY Incorporator

Secretary

Name Role
SAMANTHA GOOD Secretary

Treasurer

Name Role
BILL MCDANIEL Treasurer

Registered Agent

Name Role
REV. GALE M. ASHBY Registered Agent

Former Company Names

Name Action
THE CHURCH OF THE NAZARENE OF FRANKFORT, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2024-07-25
Annual Report 2023-03-22
Annual Report 2022-03-06
Annual Report 2021-02-09
Annual Report 2020-03-03
Annual Report 2019-06-03
Annual Report 2018-05-29
Annual Report 2017-03-22
Annual Report 2016-06-16
Annual Report 2015-06-18

Sources: Kentucky Secretary of State