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 |
Name | Role |
---|---|
Brandon M Edwards | President |
Name | Role |
---|---|
Brandon Edwards | Registered Agent |
Name | Role |
---|---|
Jessica Farris | Treasurer |
Name | Role |
---|---|
David Ramsey | Vice President |
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 |
Name | Role |
---|---|
Tatum N Cox | Secretary |
Name | Role |
---|---|
DAVID COVELL | Incorporator |
WILLIAM L. ELLIS | Incorporator |
ALEX R. OLIVER | Incorporator |
IRVIN PEARSON, JR. | Incorporator |
WILLIAM L. WHITEHOUSE | Incorporator |
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