EAST CAMPBELLSVILLE CHURCH OF GOD, INC.

Name: | EAST CAMPBELLSVILLE CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 1983 (42 years ago) |
Organization Date: | 24 Oct 1983 (42 years ago) |
Last Annual Report: | 17 Feb 2025 (5 months ago) |
Organization Number: | 0182878 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 357 EASTPORT RD., CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEN SPENCER | Director |
LEONARD JOHNSON | Director |
HERBERT GRAYBEAL | Director |
CHARLES CAMPBELL | Director |
WOODRUFF MCQUEARY | Director |
Brian Spencer | Director |
Kevin Foster | Director |
Steve Beams | Director |
Trent Tucker | Director |
CHRIS BENFORD | Director |
Name | Role |
---|---|
BEN SPENCER | Incorporator |
LEONARD JOHNSON | Incorporator |
HERBERT GRAYBEAL | Incorporator |
CHARLES CAMPBELL | Incorporator |
WOODRUFF MCQUEARY | Incorporator |
Name | Role |
---|---|
KEVIN FOSTER | Registered Agent |
Name | Role |
---|---|
Jo Farmer | Secretary |
Name | Role |
---|---|
Janice Miller | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2023-05-12 |
Registered Agent name/address change | 2023-04-01 |
Annual Report | 2023-04-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State