Search icon

LAKESIDE WORSHIP CENTER OF ELIZABETHTOWN, INC.

Company Details

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

Director

Name Role
KENNETH BISHOP Director
Steve Puckett Director
Cherie Seadler Director
Erinma Nnorom Director
David Harris Director
VERNON BOYER Director
DANNY ALCORN Director

Incorporator

Name Role
VERNON BOYER Incorporator
KENNETH BISHOP Incorporator
DANNY ALCORN Incorporator

Treasurer

Name Role
Stephanie Green Treasurer

Vice President

Name Role
Andrew Willis Vice President

Registered Agent

Name Role
TIMOTHY S. NICKELS Registered Agent

Former Company Names

Name Action
FIRST ASSEMBLY OF GOD OF ELIZABETHTOWN, KENTUCKY, INC. Old Name
ROYAL OAK CHRISTIAN ASSEMBLY OF GOD, ELIZABEHTOWN, KENTUCKY, INC. Old Name

Filings

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