Name: | FIRST APOSTOLIC CHURCH OF SOMERSET, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jul 1981 (44 years ago) |
Organization Date: | 09 Jul 1981 (44 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 0157983 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 118 E UNIVERSITY DR, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jonathon Phelps | Director |
Joe A. Cox | Director |
HUBERT COX | Director |
JUANITA COX | Director |
JOSEPH ALLEN COX | Director |
Gary Peavie | Director |
Diane Duncan | Director |
Jonathon Roark | Director |
Name | Role |
---|---|
Joe A. Cox | President |
Name | Role |
---|---|
Rebecca L. Cox | Treasurer |
Name | Role |
---|---|
HUBERT COX | Incorporator |
Name | Role |
---|---|
JOE A. COX | Registered Agent |
Name | Role |
---|---|
Gary Peavie | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-16 |
Annual Report | 2017-03-09 |
Annual Report | 2016-03-15 |
Sources: Kentucky Secretary of State