Name: | HARVEST COMMUNITY ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 1984 (40 years ago) |
Organization Date: | 28 Sep 1984 (40 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0193987 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | Treasurer, P.O. Box 515, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Doug Lawson | President |
Name | Role |
---|---|
Terina Hibbard | Treasurer |
Name | Role |
---|---|
JAMES ASHER | Director |
ROBERT DUFF | Director |
ENNIS FARMER | Director |
JAMES C. NAPIER | Director |
RONALD V. FAULKNER | Director |
GARRY CONLEY | Director |
Name | Role |
---|---|
DON PREWITT | Incorporator |
Name | Role |
---|---|
TERINA HIBBARD | Registered Agent |
Name | Action |
---|---|
HARVEST COMMUNITY CHURCH, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HARVEST HOME CHURCH | Inactive | 2023-07-23 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-04-29 |
Registered Agent name/address change | 2024-04-29 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-06 |
Annual Report | 2021-04-22 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-09 |
Registered Agent name/address change | 2019-05-01 |
Annual Report Amendment | 2018-09-21 |
Sources: Kentucky Secretary of State