Name: | CHURCH OF GOD AT POLKSVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1983 (42 years ago) |
Organization Date: | 24 Feb 1983 (42 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Organization Number: | 0175216 |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | 50 CEMETERY ST., OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOWARD O. STATON | Director |
CLARENCE E. MAZE | Director |
WALTER J. CARPENTER | Director |
HERMAN THOMPSON | Director |
JIMMIE WALTON | Director |
NANCYE MAZE | Director |
FAYE JOHNSON | Director |
RALPH WHITE | Director |
Name | Role |
---|---|
HOWARD O. STATON | Incorporator |
CLARENCE E. MAZE | Incorporator |
WALTER J. CARPENTER | Incorporator |
HERMAN THOMPSON | Incorporator |
JIMMIE WALTON | Incorporator |
Name | Role |
---|---|
NANCYE MAZE | Registered Agent |
Name | Role |
---|---|
Clarence Maze | Signature |
Name | Role |
---|---|
RAPLH WHITE | President |
Name | Role |
---|---|
BRENDA COYLE | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-21 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-28 |
Reinstatement Certificate of Existence | 2015-10-09 |
Sources: Kentucky Secretary of State