Name: | TRUE GOSPEL CHURCH OF GOD IN CHRIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Oct 1980 (44 years ago) |
Organization Date: | 30 Oct 1980 (44 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Organization Number: | 0153152 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1309 E. 19TH STREET, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Shelly Porter | Secretary |
Name | Role |
---|---|
James Bowles | President |
Name | Role |
---|---|
WILLIAM FORD | Vice President |
Name | Role |
---|---|
Peter Bowles | Treasurer |
Name | Role |
---|---|
MAJOR LEAVELL | Director |
RONALD ROGERS | Director |
William Ford | Director |
Shelly Porter | Director |
Lena Rogers | Director |
James Bowles | Director |
Ronald Rogers | Director |
ROBERT E. BROWN | Director |
Name | Role |
---|---|
RONALD ROGERS | Incorporator |
ROBERT E. BROWN | Incorporator |
MAJOR LEAVELL | Incorporator |
Name | Role |
---|---|
WILLIAM J. FORD | Registered Agent |
Name | Action |
---|---|
MIRACLE REVIVAL CENTER CHURCH OF GOD IN CHRIST, INC. | Old Name |
MIRACLE REVIVAL CENTER CHURCH OF GOD AND CHRIST, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2025-02-23 |
Annual Report | 2025-02-23 |
Annual Report | 2025-02-23 |
Annual Report | 2024-06-26 |
Annual Report | 2023-06-27 |
Annual Report | 2022-07-19 |
Annual Report | 2021-05-28 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-21 |
Sources: Kentucky Secretary of State