Search icon

HIGHWAY CHURCH OF THE NAZARENE, INC.

Company Details

Name: HIGHWAY CHURCH OF THE NAZARENE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1983 (41 years ago)
Organization Date: 07 Dec 1983 (41 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0184235
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 959 KY HWY 1351, ALBANY, KY 42602
Place of Formation: KENTUCKY

Director

Name Role
GIFFORD GIBSON Director
GRACE SMITH Director
ROSE RENEAU Director
CLARICE BUTLER Director
Josh Reneau Director
Joy Shearer Director
Sid Scott Director
Steven Tallent Director
Shirley Gibson Director
Sandra Pharis Director

Incorporator

Name Role
CURTIS ABSTON Incorporator
GIFFORD GIBSON Incorporator
G. A. GIBSON Incorporator
BOBBY BOILS Incorporator

Registered Agent

Name Role
AMMIE MARCUM Registered Agent

President

Name Role
John Ford President

Secretary

Name Role
Sandra Pharis Secretary

Treasurer

Name Role
Ammie Marcum Treasurer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-16
Principal Office Address Change 2023-05-17
Annual Report 2023-05-17
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-27
Registered Agent name/address change 2022-06-24
Registered Agent name/address change 2021-06-30
Annual Report Amendment 2021-06-30
Annual Report 2021-02-28

Sources: Kentucky Secretary of State