Search icon

EASTLAND PARK CHURCH OF THE NAZARENE, INC.

Company Details

Name: EASTLAND PARK CHURCH OF THE NAZARENE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Feb 1969 (56 years ago)
Organization Date: 10 Feb 1969 (56 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Organization Number: 0119444
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1605 JENNIFER RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Secretary

Name Role
DAVID KINCAID Secretary

President

Name Role
Paul Douglas Goforth President

Director

Name Role
JOHN WEBER, JR. Director
ED BULLOCK Director
ORVILLE PENNINGTON Director
D. J. NICKENS Director
Kim Brannock-Steward Director
DORIS GILBERT-STEWARD Director
EDNA WALTERS Director
TAMARA BORDERS Director
Adam Elliott Director
Sharon Stafford Director

Registered Agent

Name Role
Chauna GInter Registered Agent

Incorporator

Name Role
ED BULLOCK Incorporator
JOHN WEBER, JR. Incorporator
ORVILLE PENNINGTON Incorporator
D. J. NICKENS Incorporator

Treasurer

Name Role
CHAUNA GINTER Treasurer

Former Company Names

Name Action
KENWICK CHURCH OF THE NAZARENE, LEXINGTON, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-28
Registered Agent name/address change 2023-08-17
Annual Report 2023-08-17
Annual Report 2022-03-05
Annual Report 2021-04-29
Annual Report 2020-03-12
Annual Report 2019-05-09
Annual Report 2018-08-29
Annual Report 2017-05-18
Annual Report 2016-03-09

Sources: Kentucky Secretary of State