Search icon

UNITED PENTECOSTAL CHURCH OF EMINENCE, KENTUCKY, INC.

Company Details

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

Treasurer

Name Role
Mary Ann Bates Treasurer

Director

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

Incorporator

Name Role
GEORGE J. HEDGES, SR. Incorporator
LORNE L. LOARING Incorporator
ESTER LONG Incorporator
MARVIN LONG Incorporator
WILLIAM A. TINGLE Incorporator

Registered Agent

Name Role
ADAM FRANKLIN Registered Agent

President

Name Role
Michael Luttrell President

Secretary

Name Role
Adam Franklin Secretary

Assumed Names

Name Status Expiration Date
RESTORATION LIFE CHURCH Active 2025-10-20

Filings

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