Name: | NEW BEGINNINGS CHRISTIAN MINISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 1981 (44 years ago) |
Organization Date: | 24 Jul 1981 (44 years ago) |
Last Annual Report: | 14 Apr 2025 (5 days ago) |
Organization Number: | 0158391 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 550 CLAYPOOL BOYCE RD, ALVATON, KY 42122 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON WHITLOCK | Treasurer |
Name | Role |
---|---|
SHARON WHITLOCK | Vice President |
Name | Role |
---|---|
SHARON WHITLOCK | Director |
RON WHITLOCK SR | Director |
RON WHITLOCK JR. | Director |
EARL JOHNSON | Director |
FLOYD JONES | Director |
LERA JONES | Director |
Name | Role |
---|---|
FLOYD JONES | Incorporator |
Name | Role |
---|---|
RON WHITLOCK, SR | Registered Agent |
Name | Role |
---|---|
RON WHITLOCK JR | Secretary |
Name | Role |
---|---|
RON WHITLOCK SR | President |
Name | Action |
---|---|
ANGEL TEMPLE CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-14 |
Annual Report | 2024-04-09 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-22 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-14 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State