Name: | VICTORY ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 1985 (40 years ago) |
Organization Date: | 30 Sep 1985 (40 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0206571 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | PO Box 98, Crestwood, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. TROY BOGGS | Incorporator |
ROBERT NAPIER | Incorporator |
DUANE TOROK | Incorporator |
Name | Role |
---|---|
DARREN LEWIS | Director |
REV. TROY BOGGS | Director |
ROBERT NAPIER | Director |
DUANE TOROK | Director |
JOSEPH GIRDLER | Director |
TERRY CRIGGER | Director |
Name | Role |
---|---|
Darren M Lewis | Registered Agent |
Name | Role |
---|---|
JOSEPH GIRDLER | President |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2022-11-14 |
Registered Agent name/address change | 2022-11-14 |
Reinstatement Approval Letter Revenue | 2022-11-14 |
Reinstatement | 2022-11-14 |
Reinstatement Certificate of Existence | 2022-11-14 |
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-02-19 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
51-0458304 | Association | Unconditional Exemption | 587 TAYLOR MILL RD, FLEMINGSBURG, KY, 41041-7545 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||
61-1013313 | Association | Unconditional Exemption | PO BOX 742, HAZARD, KY, 41702-0742 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State