Search icon

FOUNTAIN PARK FIRST CHURCH OF GOD OF RICHMOND, INC.

Company Details

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

Registered Agent

Name Role
Michael Feddes Registered Agent

Director

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

Incorporator

Name Role
JOSEPH G. LAMPERT Incorporator

Secretary

Name Role
Melissa Gross Secretary

Treasurer

Name Role
Michael J Feddes Treasurer

Filings

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