Search icon

EASTERN KENTUCKY CAMP MEETING OF THE FIRST CHURCH OF GOD, INC.

Company Details

Name: EASTERN KENTUCKY CAMP MEETING OF THE FIRST CHURCH OF GOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jul 1987 (38 years ago)
Organization Date: 24 Jul 1987 (38 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0231941
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41524
City: Fedscreek, Biggs
Primary County: Pike County
Principal Office: 1681 FEDSCREEK RD., FEDSCREEK, KY 41524
Place of Formation: KENTUCKY

Treasurer

Name Role
Debbie Johnson Treasurer

Vice President

Name Role
Mark A. Wagoner Vice President

President

Name Role
Billy Jack Fuller President

Director

Name Role
Harold Douglas Kestner Director
Larry R. Preston Director
ROBERT O. HEFNER, JR. Director
JAMES FILLERS Director
KEVIN COLLINS Director
TOMMY REYNOLDS Director
TOBE WHEELER Director
PHILLIP KEETON Director
SCOTTIE ADKINS Director
Danis Chapman Director

Incorporator

Name Role
S. H. JOHNSON Incorporator

Registered Agent

Name Role
BILLY JACK FULLER Registered Agent

Secretary

Name Role
Kathy Cantrell Secretary

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-29
Registered Agent name/address change 2022-09-14
Principal Office Address Change 2022-09-14
Annual Report 2022-09-14
Annual Report 2021-02-11
Annual Report 2020-03-18
Registered Agent name/address change 2019-05-31
Principal Office Address Change 2019-05-31
Annual Report 2019-05-31

Sources: Kentucky Secretary of State