Search icon

FAITH FELLOWSHIP CENTER, INC.

Company Details

Name: FAITH FELLOWSHIP CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Sep 1983 (42 years ago)
Organization Date: 30 Sep 1983 (42 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0182249
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 822, LONDON, KY 40743
Place of Formation: KENTUCKY

Director

Name Role
Johnny Floyd Director
JEWEL HOUSE Director
TIMOTHY J. DYCHE Director
MICHAEL D. HENSLEY Director
Murrell Miller Director
REV. JEFF D. MARTIN Director
ERNEST SIBERT Director
JEWELL HOUSE Director

Vice President

Name Role
JOHNNY FLOYD Vice President

President

Name Role
Murrell Miller President

Treasurer

Name Role
Joyce Floyd Treasurer

Signature

Name Role
MURRELL MILLER Signature
Joyce Floyd Signature
JOYCE FLOYD Signature

Secretary

Name Role
Jewel House Secretary

Registered Agent

Name Role
MURELL MILLER Registered Agent

Incorporator

Name Role
REV. JEFF D. MARTIN Incorporator
TIMOTHY J. DYCHE Incorporator
MICHAEL D. HENSLEY Incorporator
ERNEST SIBERT Incorporator

Former Company Names

Name Action
THE OLD KENTUCKY CHURCH MINISTRIES, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-27
Annual Report 2023-04-25
Annual Report 2022-04-29
Annual Report 2021-04-27
Annual Report 2020-03-26
Annual Report 2019-05-07
Annual Report 2018-05-04
Annual Report 2017-03-20
Annual Report 2016-03-09

Sources: Kentucky Secretary of State