Name: | FREE PENTECOSTAL CHURCH OF GOD OF MOUTHCARD, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jan 1983 (42 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0173742 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41548 |
City: | Mouthcard |
Primary County: | Pike County |
Principal Office: | C/O JESSIE TAYLOR, 25609 S. Levisa Rd., MOUTHCARD, KY 41548 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICKY D. SMITH | Director |
DOFFIES SMITH | Director |
RALPH TAYLOR | Director |
Chester Stiltner | Director |
Sandra Taylor | Director |
Lydia Stiltner | Director |
Name | Role |
---|---|
RALPH TAYLOR | Incorporator |
RICKY D. SMITH | Incorporator |
Name | Role |
---|---|
JESSIE TAYLOR | Registered Agent |
Name | Role |
---|---|
Sandra Taylor | Treasurer |
Name | Role |
---|---|
Jessie Taylor | President |
Name | Role |
---|---|
Chester Stiltner | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2023-04-07 |
Principal Office Address Change | 2023-04-07 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-02 |
Annual Report | 2019-08-22 |
Annual Report | 2018-08-20 |
Sources: Kentucky Secretary of State