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 |
Name | Role |
---|---|
K. Michael Cravens | Registered Agent |
Name | Role |
---|---|
Amy Painter | Secretary |
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 |
Name | Role |
---|---|
K. Michael Cravens | Vice President |
Name | Role |
---|---|
Gayle O Cravens | Treasurer |
Name | Role |
---|---|
WILLIAM E. FLOYD | Incorporator |
LAVERN ROOT | Incorporator |
HENRY FRALEY | Incorporator |
ARTHUR F. MARTIN | Incorporator |
L. C. WOLFE | Incorporator |
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