Search icon

EMMANUEL ASSEMBLY OF GOD, INC.

Company Details

Name: EMMANUEL ASSEMBLY OF GOD, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 01 Apr 1980 (45 years ago)
Organization Date: 01 Apr 1980 (45 years ago)
Last Annual Report: 15 May 2024 (9 months ago)
Organization Number: 0145651
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40272
Primary County: Jefferson
Principal Office: 5701 JOHNSONTOWN RD., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Director

Name Role
TIMOTHY FARRIS Director
George N Rhye Director
DENIS WILSON Director
DENNY FEY Director
LORI STRAUSE Director
GEORGE A. BURKLEY Director
RONALD J. FRENCH Director
CHARLES A. HARBIN Director
WILLIAM D. LYNCH, III Director
DIXON L. YEATES Director

Registered Agent

Name Role
GEORGE N. RHYE Registered Agent

Vice President

Name Role
LORI STRAUSE Vice President

Incorporator

Name Role
GEORGE A. BURKLEY Incorporator
RONALD J. FRENCH Incorporator
CHARLES H. HARDIN Incorporator
WILLIAM D. LYNCH, III Incorporator
DIXON L. YEATES Incorporator

Secretary

Name Role
Timothy Farris Secretary

President

Name Role
George N Rhye President

Treasurer

Name Role
DENIS WILSON Treasurer

Former Company Names

Name Action
EMMANUEL CHURCH ASSEMBLY OF GOD, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-19
Annual Report 2022-05-17
Annual Report 2021-08-19
Annual Report 2020-03-29
Annual Report 2019-05-15
Reinstatement Certificate of Existence 2018-06-28
Reinstatement Approval Letter Revenue 2018-06-28
Reinstatement 2018-06-28
Administrative Dissolution 2013-09-28

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State