Name: | THE FIRST APOSTOLIC CHURCH OF DANVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 1974 (51 years ago) |
Organization Date: | 03 Sep 1974 (51 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0152073 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1116 PERRYVILLE RD., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARROLL LEE RICHARDSON | Director |
Doug Benton | Director |
Mike Brown | Director |
Ronald Wayne Naylor | Director |
IVOR L. OWENS | Director |
REVEREND M. E. DUKE | Director |
Name | Role |
---|---|
REVEREND M. E. DUKE | Incorporator |
CARROLL LEE RICHARDSON | Incorporator |
IVOR L. OWENS | Incorporator |
Name | Role |
---|---|
Ronald Wayne Naylor Jr. | President |
Name | Role |
---|---|
REV. R. WAYNE NAYLOR JR. | Registered Agent |
Name | Role |
---|---|
Jessica Gail Naylor | Secretary |
Name | Action |
---|---|
WORLD HARVEST REVIVAL CENTER, INC. | Old Name |
THE FIRST APOSTOLIC CHURCH OF DANVILLE, INC. | Old Name |
DANVILLE APOSTOLIC TEMPLE CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-18 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-27 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-29 |
Sources: Kentucky Secretary of State