Search icon

NEW LIFE WORSHIP CENTER OF THE PENTECOSTAL CHURCH OF GOD, INC.

Company Details

Name: NEW LIFE WORSHIP CENTER OF THE PENTECOSTAL CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 1983 (42 years ago)
Organization Date: 18 Apr 1983 (42 years ago)
Last Annual Report: 13 Aug 2024 (7 months ago)
Organization Number: 0176933
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 1790, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

President

Name Role
JIMMY PATILLO President

Secretary

Name Role
SANDRA P HARP Secretary

Registered Agent

Name Role
REV. JIMMY PATILLO Registered Agent

Director

Name Role
ANSEL DOUGLAS Director
JOE COX, JR. Director
EDMUND GRIMES Director
GEORGE SCHULER Director
TIM LAYSON Director
Melissa Patillo Director
Gene Roberts Director
JOHN WOODSON Director

Incorporator

Name Role
EDMUND GRIMES Incorporator
GEORGE SCHULER Incorporator
ANSEL DOUGLAS Incorporator
JOHN WOODSON Incorporator
JOE COX, JR. Incorporator

Treasurer

Name Role
SANDRA P HARP Treasurer

Former Company Names

Name Action
FIRST PENTECOSTAL CHURCH OF GOD, INCORPORATED, OF FRANKLIN COUNTY, KY. Old Name

Assumed Names

Name Status Expiration Date
LIFE CHRISTIAN UNIVERSITY - FRANKFORT Active 2027-04-01
NEW LIFE ACADEMY Inactive 2006-10-18

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-08-22
Annual Report 2022-06-27
Certificate of Assumed Name 2022-04-01
Annual Report 2021-04-08
Reinstatement 2020-05-12
Reinstatement Certificate of Existence 2020-05-12
Registered Agent name/address change 2020-05-12
Reinstatement Approval Letter Revenue 2020-05-12
Administrative Dissolution 2019-10-16

Sources: Kentucky Secretary of State