Search icon

FIRST CHURCH OF THE NAZARENE OF ELIZABETHTOWN, INC.

Company Details

Name: FIRST CHURCH OF THE NAZARENE OF ELIZABETHTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 1983 (41 years ago)
Organization Date: 08 Dec 1983 (41 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0184313
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1200 N. MILES , ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

President

Name Role
Brandon M Edwards President

Registered Agent

Name Role
Brandon Edwards Registered Agent

Treasurer

Name Role
Jessica Farris Treasurer

Vice President

Name Role
David Ramsey Vice President

Director

Name Role
Nathan Shelton Director
Mark McDonald Director
Brian Powell Director
Deanna Beams Director
INGEBORG PETERSON Director
SAMUEL E. FARRIS Director
NELL DORIS STEWART Director

Secretary

Name Role
Tatum N Cox Secretary

Incorporator

Name Role
DAVID COVELL Incorporator
WILLIAM L. ELLIS Incorporator
ALEX R. OLIVER Incorporator
IRVIN PEARSON, JR. Incorporator
WILLIAM L. WHITEHOUSE Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report 2024-07-24
Registered Agent name/address change 2023-05-05
Annual Report 2023-05-05
Annual Report 2022-06-30
Annual Report 2021-04-26
Annual Report 2020-03-11

Sources: Kentucky Secretary of State