Name: | FIRST ASSEMBLY OF GOD OF ALEXANDRIA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 1981 (44 years ago) |
Organization Date: | 07 Aug 1981 (44 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Organization Number: | 0158799 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 9126 ALEXANDRIA PIKE, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIEL SMITH | Director |
EARL HALT | Director |
WAYNE W. PERRY | Director |
Anthony Spence | Director |
Rick Birchfield | Director |
Bill Wilson | Director |
Terry Wilson | Director |
Brad Hannah | Director |
C. EDWARD SHELTON | Director |
Name | Role |
---|---|
EARL HALT | Incorporator |
C. EDWARD SHELTON | Incorporator |
DANIEL SMITH | Incorporator |
WAYNE W. PERRY | Incorporator |
Name | Role |
---|---|
ANTHONY SPENCE | Registered Agent |
Name | Role |
---|---|
Anthony Spence | President |
Name | Role |
---|---|
Terry Wilson | Secretary |
Name | Role |
---|---|
Bill Wilson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report Amendment | 2024-03-01 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-18 |
Annual Report | 2021-02-13 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-28 |
Annual Report | 2017-05-12 |
Sources: Kentucky Secretary of State