Name: | ORACLES OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 1985 (39 years ago) |
Organization Date: | 18 Nov 1985 (39 years ago) |
Last Annual Report: | 17 Jan 2025 (3 months ago) |
Organization Number: | 0208430 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 104 CLAYS FERRY DR., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Marty A Dailey | President |
Name | Role |
---|---|
Stephen D Justice | Secretary |
Name | Role |
---|---|
Barbara B Dailey | Vice President |
Name | Role |
---|---|
Marty A. Dailey | Director |
Barbara B Dailey | Director |
MARTY DAILEY | Director |
ROSE DAILEY | Director |
STEVE JUSTICE | Director |
WILLIAM TACKETT | Director |
David Shanklin | Director |
Name | Role |
---|---|
MARTY DAILEY | Incorporator |
ROSE DAILEY | Incorporator |
STEVE JUSTICE | Incorporator |
WILLIAM TACKETT | Incorporator |
Name | Role |
---|---|
MARTY DAILEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-17 |
Annual Report | 2024-01-10 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-27 |
Annual Report | 2021-02-22 |
Annual Report | 2020-05-08 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-30 |
Annual Report | 2017-01-25 |
Annual Report | 2016-05-25 |
Sources: Kentucky Secretary of State