Name: | LIFEPOINT CHURCH OF LEXINGTON, KY INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jun 1984 (41 years ago) |
Organization Date: | 07 Jun 1984 (41 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0190452 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 7206 Clore Lane, Crestwood, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph Girdler | President |
Name | Role |
---|---|
Darren Lewis | Secretary |
Name | Role |
---|---|
Darren Lewis | Treasurer |
Name | Role |
---|---|
Terry Crigger | Vice President |
Name | Role |
---|---|
Joseph Girdler | Director |
Darren Lewis | Director |
Terry Crigger | Director |
JESS CRAIG | Director |
DAVID ALLEN | Director |
JIM GROVES | Director |
JIM MURPHY | Director |
HOWARD MARTIN | Director |
Anthony A Martin | Director |
Name | Role |
---|---|
JESS CRAIG | Incorporator |
CLARA CRAIG | Incorporator |
JIM GROVES | Incorporator |
Name | Role |
---|---|
Darren Lewis | Registered Agent |
Name | Action |
---|---|
TRUE LIFE CHURCH INCORPORATED OF LEXINGTON, KENTUCKY | Old Name |
FAITH ASSEMBLY OF GOD OF LEXINGTON, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-08-13 |
Amendment | 2023-08-09 |
Annual Report | 2023-02-02 |
Principal Office Address Change | 2023-02-02 |
Registered Agent name/address change | 2023-02-02 |
Annual Report | 2022-09-10 |
Registered Agent name/address change | 2021-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-26 |
Sources: Kentucky Secretary of State