Name: | THE FIRST CHURCH OF GOD OF LOWMANSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 13 Jan 1983 (42 years ago) |
Last Annual Report: | 30 Aug 2024 (6 months ago) |
Organization Number: | 0173931 |
ZIP code: | 41232 |
City: | Lowmansville |
Primary County: | Lawrence County |
Principal Office: | P. O. BOX 144, LOWMANSVILLE, KY 41232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL BURKETT | Director |
LON BUTLER | Director |
EVERETT WHEELER | Director |
ORA GRIFFITT | Director |
LARRY NICKEL | Director |
AARRON HACKWORTH | Director |
WILBUR KESTNER | Director |
HARRY D KESTNER | Director |
Name | Role |
---|---|
MICHAEL BURKETT | Incorporator |
LON BUTLER | Incorporator |
EVERETT WHEELER | Incorporator |
ORA GRIFFITT | Incorporator |
LARRY NICKEL | Incorporator |
Name | Role |
---|---|
JAMES PERRY LLC | Registered Agent |
Name | Role |
---|---|
JAMES PERRY | Vice President |
Name | Role |
---|---|
Louelle Kestner | Secretary |
Name | Role |
---|---|
KEITH SPEARS | Treasurer |
Name | Role |
---|---|
HARRY D KESTNER | President |
Name | File Date |
---|---|
Annual Report | 2024-08-30 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-17 |
Registered Agent name/address change | 2021-12-15 |
Annual Report | 2021-07-21 |
Annual Report | 2020-08-24 |
Annual Report | 2019-06-24 |
Registered Agent name/address change | 2018-05-02 |
Annual Report | 2018-04-25 |
Annual Report | 2017-03-23 |
Sources: Kentucky Secretary of State