Name: | "FIRST ASSEMBLY OF GOD, OWENSBORO, KENTUCKY, INC." |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 1982 (43 years ago) |
Organization Date: | 28 Apr 1982 (43 years ago) |
Last Annual Report: | 04 Aug 2020 (5 years ago) |
Organization Number: | 0166391 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2805 W. 4TH. ST., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY A TROUT | Signature |
Name | Role |
---|---|
Caryn Trout | Secretary |
Name | Role |
---|---|
Jed Hamilton | Director |
Ralph Rednour | Director |
Ernest Carter III | Director |
REV. L. H. PORTER | Director |
. | Director |
Name | Role |
---|---|
REV. L. H. PORTER | Incorporator |
Name | Role |
---|---|
REV. TIMOTHY A TROUT | Registered Agent |
Name | Role |
---|---|
REV. TIMOTHY TROUT | President |
Name | Role |
---|---|
Caryn Trout | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-08-04 |
Reinstatement | 2020-08-04 |
Reinstatement Approval Letter Revenue | 2020-08-04 |
Administrative Dissolution | 2007-12-01 |
Annual Report | 2006-03-31 |
Annual Report | 2005-04-04 |
Annual Report | 2003-07-23 |
Annual Report | 2002-06-17 |
Annual Report | 2001-05-30 |
Sources: Kentucky Secretary of State