Name: | FOUNTAIN PARK FIRST CHURCH OF GOD OF RICHMOND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 1986 (39 years ago) |
Organization Date: | 26 Mar 1986 (39 years ago) |
Last Annual Report: | 27 Mar 2025 (23 days ago) |
Organization Number: | 0213305 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 5000 SECRETARIAT DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Feddes | Registered Agent |
Name | Role |
---|---|
JOSEPH G. LAMPERT | Director |
AMON S. RAY | Director |
WILLIAM H. TIGNOR | Director |
EDWARD E. DAUGHERTY | Director |
ROGER L. WILLIAMS | Director |
Jill Price | Director |
John Eckelbarger | Director |
Janet York | Director |
Name | Role |
---|---|
JOSEPH G. LAMPERT | Incorporator |
Name | Role |
---|---|
Melissa Gross | Secretary |
Name | Role |
---|---|
Michael J Feddes | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-05-24 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-08-02 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-07-08 |
Annual Report | 2018-07-02 |
Annual Report | 2017-05-10 |
Sources: Kentucky Secretary of State