Search icon

BETHEL FELLOWSHIP OF SCOTT COUNTY, INC.

Company Details

Name: BETHEL FELLOWSHIP OF SCOTT COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Apr 1981 (44 years ago)
Organization Date: 15 Apr 1981 (44 years ago)
Last Annual Report: 16 Jun 2024 (10 months ago)
Organization Number: 0155516
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1677 BURTON PK, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

President

Name Role
Raymond Dallas Fields President

Treasurer

Name Role
Jennifer Lee Fields Treasurer

Director

Name Role
Peggy Lynn Fields Director
Shirley Ann Jones Director
Cecil Ross Hill Director
OPAL HILL Director
ERIC LEE Director
J. W. TRAYLOR Director
SARAH TRAYLOR Director
CECIL HILL Director

Incorporator

Name Role
CECIL HILL Incorporator
SARAH TRAYLOR Incorporator
J. W. TRAYLOR Incorporator

Vice President

Name Role
John Parker Sowers Vice President

Secretary

Name Role
Rubi Sowers Secretary

Registered Agent

Name Role
JENNIFER L FIELDS Registered Agent

Assumed Names

Name Status Expiration Date
BETHEL AT GLORY HILL MINISTRIES Active 2028-04-27

Filings

Name File Date
Annual Report 2024-06-16
Registered Agent name/address change 2023-04-27
Annual Report 2023-04-27
Certificate of Assumed Name 2023-04-27
Annual Report 2022-06-28
Annual Report 2021-06-05
Annual Report 2020-02-27
Annual Report 2019-06-17
Annual Report 2018-05-16
Annual Report 2017-06-08

Sources: Kentucky Secretary of State