Name: | FIRST CHURCH OF GOD OF MT. STERLING, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1983 (42 years ago) |
Organization Date: | 23 Aug 1983 (42 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0180925 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 1051 CAMARGO RD, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD MANLEY | Director |
MITCHELL HALE | Director |
JOHN KEITH | Director |
MARY TOM ENSOR | Director |
BILLY JOE HALL | Director |
David Dooley | Director |
Michael Filowiat | Director |
Priscilla King | Director |
Name | Role |
---|---|
GEORGE W. MOORE | Incorporator |
Name | Role |
---|---|
Michael Filowiat | Registered Agent |
Name | Role |
---|---|
Michael Filowiat | President |
Name | Role |
---|---|
Priscilla Byrd | Secretary |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-05 |
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2021-02-09 |
Registered Agent name/address change | 2020-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9619927102 | 2020-04-15 | 0457 | PPP | 1051 CAMARGO RD, MOUNT STERLING, KY, 40353-8804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State