Name: | KING'S WAY ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 1974 (51 years ago) |
Organization Date: | 30 Jul 1974 (51 years ago) |
Last Annual Report: | 22 Apr 2025 (a month ago) |
Organization Number: | 0157534 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 4175 Lexington Rd., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BUDDY DITTMORE | Director |
Darren Cline | Director |
Sam Williams | Director |
JOHN DAVIS | Director |
ALVIN PUCKETT | Director |
Dexter Speck | Director |
David Christian | Director |
David Meyers | Director |
RALPH WARFORD | Director |
WESLEY E. ALDRIDGE | Director |
Name | Role |
---|---|
Jay Clifton | Secretary |
Name | Role |
---|---|
J. R. CAMPBELL | Incorporator |
ALVIN PUCKETT | Incorporator |
JOHN DAVIS | Incorporator |
JACK ALDRIDGE | Incorporator |
WESLEY E. ALDRIDGE | Incorporator |
Name | Role |
---|---|
John Paul Vick | Registered Agent |
Name | Role |
---|---|
John Paul Vick | Officer |
Name | Role |
---|---|
lRusty Watkins | Treasurer |
Name | Action |
---|---|
FIRST ASSEMBLY OF GOD OF VERSAILLES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-22 |
Registered Agent name/address change | 2025-04-22 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Principal Office Address Change | 2023-06-08 |
Sources: Kentucky Secretary of State