Name: | NICHOLASVILLE FIRST ASSEMBLY OF GOD CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1980 (45 years ago) |
Organization Date: | 13 May 1980 (45 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Organization Number: | 0146720 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 1701 WILMORE RD , NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRUCE FLOYD | Registered Agent |
Name | Role |
---|---|
VIKKI BROADDUS | Secretary |
Name | Role |
---|---|
CHARLES A. MOREFIELD | Director |
CLAY ANDERSON | Director |
JESSALYN CLARK | Director |
Joyce Kelly | Director |
Betsy YEAPLES | Director |
EARL IJAMES | Director |
EMERY VITAI | Director |
Name | Role |
---|---|
DONNA DICKENSON | Treasurer |
Name | Role |
---|---|
CHARLES A. MOREFIELD | Incorporator |
EARL IJAMES | Incorporator |
EMERY VITAI | Incorporator |
CLAY ANDERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-19 |
Annual Report | 2022-04-27 |
Annual Report | 2021-09-13 |
Registered Agent name/address change | 2021-04-05 |
Annual Report | 2020-03-27 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-14 |
Annual Report | 2017-03-21 |
Sources: Kentucky Secretary of State