Name: | LAKESIDE WORSHIP CENTER OF ELIZABETHTOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Nov 1983 (41 years ago) |
Organization Date: | 29 Nov 1983 (41 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0183991 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1801 RING RD., EAST, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH BISHOP | Director |
Steve Puckett | Director |
Cherie Seadler | Director |
Erinma Nnorom | Director |
David Harris | Director |
VERNON BOYER | Director |
DANNY ALCORN | Director |
Name | Role |
---|---|
VERNON BOYER | Incorporator |
KENNETH BISHOP | Incorporator |
DANNY ALCORN | Incorporator |
Name | Role |
---|---|
Stephanie Green | Treasurer |
Name | Role |
---|---|
Andrew Willis | Vice President |
Name | Role |
---|---|
TIMOTHY S. NICKELS | Registered Agent |
Name | Action |
---|---|
FIRST ASSEMBLY OF GOD OF ELIZABETHTOWN, KENTUCKY, INC. | Old Name |
ROYAL OAK CHRISTIAN ASSEMBLY OF GOD, ELIZABEHTOWN, KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-03-31 |
Annual Report | 2022-04-27 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-04 |
Annual Report | 2019-08-08 |
Annual Report | 2018-06-06 |
Annual Report | 2017-01-18 |
Annual Report | 2016-03-08 |
Annual Report | 2015-01-06 |
Sources: Kentucky Secretary of State