Name: | UNITED PENTECOSTAL CHURCH OF EMINENCE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 May 1979 (46 years ago) |
Organization Date: | 11 May 1979 (46 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0117858 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | % MICHAEL LUTTRELL, PASTOR, 4750 JACKSON ROAD, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Ann Bates | Treasurer |
Name | Role |
---|---|
GEORGE J. HEDGES, SR. | Director |
LORNE L. LOARING | Director |
ESTER LONG | Director |
MARVIN LONG | Director |
WILLIAM A. TINGLE | Director |
Scott Bates | Director |
Arnold Chisholm | Director |
Michael Luttrell | Director |
Adam Franklin | Director |
Name | Role |
---|---|
GEORGE J. HEDGES, SR. | Incorporator |
LORNE L. LOARING | Incorporator |
ESTER LONG | Incorporator |
MARVIN LONG | Incorporator |
WILLIAM A. TINGLE | Incorporator |
Name | Role |
---|---|
ADAM FRANKLIN | Registered Agent |
Name | Role |
---|---|
Michael Luttrell | President |
Name | Role |
---|---|
Adam Franklin | Secretary |
Name | Status | Expiration Date |
---|---|---|
RESTORATION LIFE CHURCH | Active | 2025-10-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2024-02-29 |
Registered Agent name/address change | 2023-05-24 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-11 |
Certificate of Assumed Name | 2020-10-20 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-20 |
Sources: Kentucky Secretary of State