Name: | HOPE CHURCH ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jun 1977 (48 years ago) |
Organization Date: | 24 Jun 1977 (48 years ago) |
Last Annual Report: | 27 Feb 2025 (3 months ago) |
Organization Number: | 0081391 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 525, PEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tim Snyder | Secretary |
Name | Role |
---|---|
Cherrie Lathan | Director |
Lance Pearson | Director |
LAVERNE H. SNYDER | Director |
N. J. MARTIN | Director |
DOROTHY KLEIER | Director |
LARRY SALYOR | Director |
Samuel Gilstrap | Director |
Nathan Schroeder | Director |
Tim Snyder | Director |
Name | Role |
---|---|
LAVERN H. SNYDER | Incorporator |
LARRY SALYLOR | Incorporator |
N. J. MARTIN | Incorporator |
DOROTHY KLEIER | Incorporator |
Name | Role |
---|---|
Nathan S Schroeder | Registered Agent |
Name | Role |
---|---|
Nathan Schroeder | President |
Name | Action |
---|---|
SALEM ASSEMBLY OF GOD, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-27 |
Annual Report | 2025-02-27 |
Annual Report | 2024-06-18 |
Annual Report | 2023-03-15 |
Reinstatement Approval Letter Revenue | 2022-11-01 |
Sources: Kentucky Secretary of State