Search icon

CENTRAL CHURCH OF GOD, INC.

Company Details

Name: CENTRAL CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Oct 1981 (44 years ago)
Organization Date: 14 Oct 1981 (44 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0160755
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 224 NEW COLEMAN LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Vice President

Name Role
BEN CALVERT Vice President

Director

Name Role
FLOYD DOAN Director
JOHN MEFFORD Director
HAROLD HAMILTON Director
HOWARD HAMILTON Director
BENNIE DOAN Director
PATRICK KAIN Director
WILLIAM DAWSON Director
GARY MORRIS Director

Incorporator

Name Role
JOHN MEFFORD Incorporator
HAROLD HAMILTON Incorporator
HOWARD HAMILTON Incorporator
FLOYD DOAN Incorporator
BENNIE DOAN Incorporator

Registered Agent

Name Role
MICHAEL RAY HAMILTON Registered Agent

President

Name Role
AARON SPARKMAN President

Secretary

Name Role
KIM COOPER Secretary

Treasurer

Name Role
MARK CHRISTENSEN Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
123647 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-03-06 2017-03-06
Document Name KYR10I774 Coverage Letter.pdf
Date 2017-03-07
Document Download
123647 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-09-10 2014-09-10
Document Name KYR10I774 Coverage Letter.pdf
Date 2014-09-11
Document Download

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-12
Annual Report 2022-05-16
Annual Report 2021-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2020-04-29
Principal Office Address Change 2020-04-29
Annual Report 2019-06-24
Annual Report 2018-06-27
Annual Report 2017-06-22

Sources: Kentucky Secretary of State