Search icon

OLDTIME HOLINESS CHURCH, INC.

Company Details

Name: OLDTIME HOLINESS CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 1965 (60 years ago)
Organization Date: 21 Jun 1965 (60 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0143095
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 3 ELM STREET, WILDER, KY 41071
Place of Formation: KENTUCKY

Director

Name Role
JAMES E. KNOBLOCK Director
JAMES O'HAIR Director
Amy Stewart Director
Jewel Stewart Director
Donnie Collett Director
HENRY RUTH Director

Treasurer

Name Role
Jewel Stewart Treasurer

Secretary

Name Role
Amy Stewart Secretary

President

Name Role
Jewel Stewart President

Incorporator

Name Role
JAMES E. KNOBLOCK Incorporator
JAMES O'HAIR Incorporator
HENRY RUTH Incorporator

Registered Agent

Name Role
JEWEL STEWART Registered Agent

Former Company Names

Name Action
DAYTON CHURCH OF GOD, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-15
Annual Report 2023-05-22
Annual Report 2022-06-07
Annual Report 2021-05-13
Annual Report 2020-04-09
Annual Report 2019-06-10
Annual Report 2018-06-18
Annual Report 2017-05-03
Registered Agent name/address change 2016-05-23
Principal Office Address Change 2016-05-05

Sources: Kentucky Secretary of State