Search icon

FAITH ASSEMBLY OF GOD, INC., OF LEBANON JCT., KY.

Company Details

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

Director

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

President

Name Role
Timothy R Miller President

Incorporator

Name Role
REV. MICHAEL D. RODGERS Incorporator
CHARLES E. RESINGER Incorporator
CLARENCE C. WHITAKER Incorporator
ROGER CHEEVER Incorporator
DAVID B. SCOTT Incorporator

Registered Agent

Name Role
PASTOR TIMOTHY MILLER Registered Agent

Secretary

Name Role
Angel Miller Secretary

Treasurer

Name Role
Angel Miller Treasurer

Filings

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