Name: | FULL GOSPEL CHURCH OF GOD OF JACKSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 1979 (46 years ago) |
Organization Date: | 19 Jul 1979 (46 years ago) |
Last Annual Report: | 27 Feb 2025 (2 months ago) |
Organization Number: | 0119470 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | P.O. BOX 843, 527 PANBOWL ROAD, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Billy Joe Mullins | Director |
LEONARD CARPENTER | Director |
LONNIE BROWN | Director |
FREDDY FINLEY | Director |
DOUG FINLEY | Director |
WALTER PARKS | Director |
Kennith Combs | Director |
Matthew Gross | Director |
Name | Role |
---|---|
REV. DOUGLAS FINLEY | Registered Agent |
Name | Role |
---|---|
Douglas Finley | President |
Name | Role |
---|---|
Kenneth Barnett | Treasurer |
Name | Role |
---|---|
LEONARD CARPENTER | Incorporator |
LONNIE BROWN | Incorporator |
FREDDIE FINLEY | Incorporator |
DOUG FINLEY | Incorporator |
WALTER PARKS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-05-01 |
Registered Agent name/address change | 2023-03-21 |
Annual Report Amendment | 2023-03-21 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-21 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-13 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State