Search icon

THE FIRST CHURCH OF GOD OF LEXINGTON, KENTUCKY, INCORPORATED

Company Details

Name: THE FIRST CHURCH OF GOD OF LEXINGTON, KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1980 (45 years ago)
Organization Date: 15 Aug 1980 (45 years ago)
Last Annual Report: 29 Jan 2024 (a year ago)
Organization Number: 0149046
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 505 KINGSTON RD., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
K. Michael Cravens Registered Agent

Secretary

Name Role
Amy Painter Secretary

Director

Name Role
Joseph Faulkner Director
Allen Pierce Director
Susan Noel Director
David Sorrel Director
WILLIAM E. FLOYD Director
ARTHUR F. MARTIN Director
L. C. WOLFE Director
CHARLES DAVIS Director
DALE HALL Director

Vice President

Name Role
K. Michael Cravens Vice President

Treasurer

Name Role
Gayle O Cravens Treasurer

Incorporator

Name Role
WILLIAM E. FLOYD Incorporator
LAVERN ROOT Incorporator
HENRY FRALEY Incorporator
ARTHUR F. MARTIN Incorporator
L. C. WOLFE Incorporator

Filings

Name File Date
Annual Report 2024-01-29
Registered Agent name/address change 2024-01-29
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-07-01
Annual Report 2019-08-09
Annual Report 2018-05-30
Registered Agent name/address change 2017-06-14

Sources: Kentucky Secretary of State