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 |
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 |
Name | Role |
---|---|
CURTIS ABSTON | Incorporator |
GIFFORD GIBSON | Incorporator |
G. A. GIBSON | Incorporator |
BOBBY BOILS | Incorporator |
Name | Role |
---|---|
AMMIE MARCUM | Registered Agent |
Name | Role |
---|---|
John Ford | President |
Name | Role |
---|---|
Sandra Pharis | Secretary |
Name | Role |
---|---|
Ammie Marcum | Treasurer |
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