Name: | CHAPEL OF PRAISE ASSEMBLY OF GOD, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 1987 (38 years ago) |
Organization Date: | 07 Aug 1987 (38 years ago) |
Last Annual Report: | 01 Apr 2025 (16 days ago) |
Organization Number: | 0232424 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 1562 HWY 159N, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E. FIELDS | Incorporator |
BERRY GIBBONS | Incorporator |
PAT ANTROBUS | Incorporator |
Name | Role |
---|---|
JAMES FIELDS | Director |
BERRY GIBBONS | Director |
PATRICIA E. ANTROBUS | Director |
Tonda Kavanaugh | Director |
EMILEE MARQUEZ | Director |
ANGIE SMITH | Director |
BRENDA HESTER | Director |
Name | Role |
---|---|
KEVIN W. CLOS | Registered Agent |
Name | Role |
---|---|
KEVIN CLOS | President |
Name | Role |
---|---|
TONDA KAVANAUGH | Secretary |
Name | Role |
---|---|
EMILEE MARQUEZ | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-03-09 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-23 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-17 |
Annual Report | 2018-03-29 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-11 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1066153 | Association | Unconditional Exemption | 1562 HIGHWAY 159 N, FALMOUTH, KY, 41040-8482 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State