Name: | PENTECOSTAL CHURCH OF GOD OF WEEKSBURY, KY., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Nov 1979 (45 years ago) |
Organization Date: | 05 Nov 1979 (45 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Organization Number: | 0142178 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41606 |
City: | Bevinsville, Halo |
Primary County: | Floyd County |
Principal Office: | P.O. BOX 237, BEVINSVILLE, KY 41606 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN H. PATTON | Director |
WILLIAM SCARBOROUGH | Director |
GLENDIL L. PATTON | Director |
WILLIAM C. PATTON | Director |
Kenneth Hall | Director |
Earl Johnson | Director |
David Johnson | Director |
Name | Role |
---|---|
JOHN H. PATTON | Incorporator |
WILLIAM SCARBOROUGH | Incorporator |
GLENDIL L. PATTON | Incorporator |
WILLIAM C. PATTON | Incorporator |
Name | Role |
---|---|
DAVID L. JOHNSON | President |
Name | Role |
---|---|
DAVID L. JOHNSON | Registered Agent |
Name | Role |
---|---|
DAVID JOHNSON | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-08-11 |
Annual Report | 2022-07-29 |
Annual Report | 2021-06-30 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-30 |
Annual Report | 2018-08-22 |
Annual Report | 2017-03-08 |
Annual Report | 2016-02-25 |
Annual Report | 2015-04-10 |
Sources: Kentucky Secretary of State