Name: | FAITH ASSEMBLY OF GOD, INC., OF LEBANON JCT., KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Aug 1986 (39 years ago) |
Organization Date: | 11 Aug 1986 (39 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0218259 |
Number of Employees: | Small (0-19) |
ZIP code: | 40150 |
City: | Lebanon Junction, Lebanon Jct |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 601, 6811 S PRESTON HWY, LEBANON JCT., KY 40150 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul Stillwell | Director |
REV. MICHAEL D. RODGERS | Director |
Jonah Glenn Jeffries | Director |
CHARLES E. RISKINGER | Director |
CLARENCE C. WHITAKER | Director |
ROGER CHEEVER | Director |
DAVID B. SCOTT | Director |
Colin Bruner | Director |
Glenda Wright | Director |
Name | Role |
---|---|
Timothy R Miller | President |
Name | Role |
---|---|
REV. MICHAEL D. RODGERS | Incorporator |
CHARLES E. RESINGER | Incorporator |
CLARENCE C. WHITAKER | Incorporator |
ROGER CHEEVER | Incorporator |
DAVID B. SCOTT | Incorporator |
Name | Role |
---|---|
PASTOR TIMOTHY MILLER | Registered Agent |
Name | Role |
---|---|
Angel Miller | Secretary |
Name | Role |
---|---|
Angel Miller | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-05-31 |
Registered Agent name/address change | 2023-03-27 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-01 |
Annual Report | 2021-03-08 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-04 |
Registered Agent name/address change | 2018-06-04 |
Sources: Kentucky Secretary of State