Name: | FIRST ASSEMBLY OF GOD OF RACELAND, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1979 (46 years ago) |
Organization Date: | 13 Sep 1979 (46 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0140837 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 8034 U.S. HWY 23, RACELAND, KY 41169 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN R. ESTES | Director |
RON BOGGS | Director |
BENJAMIN BURKE | Director |
OPHELIA LANHAM | Director |
BILL SNODDY | Director |
Kenneth Barker | Director |
Eric Stewart | Director |
Jerry Epling | Director |
Tim Bridget | Director |
Steve Cremeans | Director |
Name | Role |
---|---|
DAN R. ESTES | Incorporator |
RON BOGGS | Incorporator |
BENJAMIN BURKE | Incorporator |
OPHELIA LANHAM | Incorporator |
BILL SNODDY | Incorporator |
Name | Role |
---|---|
Chad Haggard | President |
Name | Role |
---|---|
Sheryl Leadingham | Secretary |
Name | Role |
---|---|
Sheryl Leadingham | Treasurer |
Name | Role |
---|---|
KENNETH E. BARKER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2022-03-09 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2021-01-05 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State