Search icon

LLOYD CHURCH OF THE NAZARENE INCORPORATED

Company Details

Name: LLOYD CHURCH OF THE NAZARENE INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 1986 (39 years ago)
Organization Date: 12 Sep 1986 (39 years ago)
Last Annual Report: 09 Oct 2024 (6 months ago)
Organization Number: 0219413
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 157 OHIO RIVER RD, GREENUP, KY 41144
Place of Formation: KENTUCKY

Director

Name Role
JAMES W. WOMACK Director
BILLY LOGAN Director
FRANCES BREWER Director
RAYMOND KEATON Director
KENNETH MARTIN, JR. Director
TERESA HAYES Director
ALLEN MADDEN Director
JILL COOK Director

Incorporator

Name Role
RAYMOND KEATON Incorporator
KENNETH MARTIN, JR. Incorporator
JAMES W. WOMACK Incorporator
BILLY LOGAN Incorporator
FRANCES BREWER Incorporator

Registered Agent

Name Role
KENNETH K. MARTIN III Registered Agent

Secretary

Name Role
JENNIFER MADDEN Secretary

President

Name Role
Kenneth K Martin III President

Treasurer

Name Role
Regina J Rice Treasurer

Filings

Name File Date
Annual Report 2024-10-09
Registered Agent name/address change 2023-08-18
Annual Report 2023-08-18
Annual Report 2022-08-12
Annual Report 2021-10-16
Annual Report 2020-09-20
Annual Report 2019-04-17
Principal Office Address Change 2018-04-17
Annual Report 2018-04-09
Registered Agent name/address change 2017-04-14

Sources: Kentucky Secretary of State