Name: | THE CHURCH OF THE LIVING GOD OF IRVINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Oct 1977 (47 years ago) |
Organization Date: | 28 Oct 1977 (47 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Organization Number: | 0084398 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40146 |
City: | Irvington, Lodiburg |
Primary County: | Breckinridge County |
Principal Office: | P O BOX 161, 307 N. 5TH ST., IRVINGTON, KY 40146 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Young | Treasurer |
Name | Role |
---|---|
SANFORD YOUNG | Director |
Stanford Young | Director |
Tywona Gardner | Director |
JAMES H. BELL | Director |
ROBERT JAMES HALL | Director |
OLLIE EPISON | Director |
Name | Role |
---|---|
Anna Elizabeth Burns | Secretary |
Name | Role |
---|---|
BISHOP TIMOTHY GOINS | Registered Agent |
Name | Role |
---|---|
JAMES H. BELL | Incorporator |
OLLIE EPISON | Incorporator |
ROBERT JAMES HALL | Incorporator |
Name | Action |
---|---|
THE CHURCH OF THE LIVING GOD OF OWENSBORO, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-04-11 |
Annual Report | 2023-02-07 |
Annual Report | 2022-02-24 |
Annual Report | 2021-03-04 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-25 |
Annual Report | 2018-07-16 |
Annual Report Amendment | 2017-07-29 |
Annual Report | 2017-05-09 |
Sources: Kentucky Secretary of State