Name: | WAGERSVILLE COMMUNITY PENTECOSTAL CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Apr 1981 (44 years ago) |
Organization Date: | 08 Apr 1981 (44 years ago) |
Last Annual Report: | 12 Feb 2024 (a year ago) |
Organization Number: | 0155329 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | WAGERSVILLE RD., IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID W HAGER | Registered Agent |
Name | Role |
---|---|
David W Hager | President |
John D Chaney | President |
Name | Role |
---|---|
Jaclyn M King | Secretary |
Name | Role |
---|---|
Gwen D Hager | Treasurer |
Name | Role |
---|---|
John D Chaney | Director |
David W Hager | Director |
Gwen D Hager | Director |
BEVERLY T. ARVIN | Director |
ROBERT CALLAHAN | Director |
JASON RIDDELL | Director |
Name | Role |
---|---|
BEVERLY T. ARVIN | Incorporator |
ROBERT CALLAHAN | Incorporator |
JASON RIDDELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-12 |
Annual Report | 2023-02-26 |
Annual Report | 2022-04-22 |
Reinstatement | 2021-09-23 |
Reinstatement Approval Letter Revenue | 2021-09-23 |
Registered Agent name/address change | 2021-09-23 |
Administrative Dissolution Return | 2005-12-07 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2003-10-30 |
Sources: Kentucky Secretary of State