ROCKDALE FULL GOSPEL ASSEMBLY, INC.

Name: | ROCKDALE FULL GOSPEL ASSEMBLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 1987 (38 years ago) |
Organization Date: | 16 Sep 1987 (38 years ago) |
Last Annual Report: | 29 Jul 2024 (a year ago) |
Organization Number: | 0234044 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41121 |
City: | Argillite |
Primary County: | Greenup County |
Principal Office: | NEW DESTINY MINISTRIES, 3016 CULP CREEK RD, ARGILLITE, KY 41121 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Becky Fisher | Treasurer |
Name | Role |
---|---|
Minnie Daniels | Secretary |
Name | Role |
---|---|
Tony Daniels | President |
Name | Role |
---|---|
Becky Fisher | Director |
BOYD RILEY | Director |
HOWARD G. WIRSFELD | Director |
Tony W. Daniels | Director |
Minnie R. Daniels | Director |
Kevin Harrison | Director |
TIMOTNY S. HAMPTON | Director |
Name | Role |
---|---|
DWIGHT O. BAILEY | Incorporator |
Name | Role |
---|---|
TONY DANIELS | Registered Agent |
Name | Role |
---|---|
Kevin Harrison | Vice President |
Name | Status | Expiration Date |
---|---|---|
NEW DESTINY MINISTRIES | Inactive | 2024-08-08 |
SOLID ROCK MINISTRIES | Inactive | 2012-06-13 |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Annual Report | 2023-06-06 |
Principal Office Address Change | 2022-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State