LIFEGATE CHURCH, INC.

Name: | LIFEGATE CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 1954 (70 years ago) |
Organization Date: | 27 Dec 1954 (70 years ago) |
Last Annual Report: | 17 Sep 2024 (9 months ago) |
Organization Number: | 0187976 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 601 EAST SECOND ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HENRY FOSTER | Director |
JOHN SHELTON | Director |
AARON STAMPER | Director |
DENNIS NIE | Director |
JEREMIAH COLE | Director |
DENNIS COLE | Director |
BENJAMINE HARRISON KELLY | Director |
CARL F. INGRAM | Director |
ALLIE BERRY | Director |
Name | Role |
---|---|
John Shelton | Treasurer |
Name | Role |
---|---|
Henry Foster | Secretary |
Name | Role |
---|---|
BENJAMINE HARRISON KELLY | Incorporator |
ALLIE BERRY | Incorporator |
CAROL F. INGRAM | Incorporator |
Name | Role |
---|---|
Aaron Stamper | Vice President |
Name | Role |
---|---|
JEREMIAH R. COLE | Registered Agent |
Name | Role |
---|---|
Jeremiah Cole | President |
Name | Action |
---|---|
THE COVENANT CHRISTIAN CHURCH, INC. | Old Name |
BOARD OF TRUSTEES OF THE NEWPORT CHURCH OF CHRIST OF CAMPBELL COUNTY, KENTUCKY | Old Name |
Name | Status | Expiration Date |
---|---|---|
NORTHSTAR MINISTRIES | Inactive | 2021-09-07 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-09-17 |
Annual Report Amendment | 2024-09-17 |
Annual Report | 2024-02-28 |
Certificate of Assumed Name | 2023-08-13 |
Annual Report | 2023-04-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State