Name: | KENTUCKY DISTRICT, PENTECOSTAL CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 1987 (38 years ago) |
Organization Date: | 18 Sep 1987 (38 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0234152 |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | P.O. BOX 842, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jolene Bailey | Director |
Connie Jackson-Osborne | Director |
REV. WILLIAM D. COX | Director |
REV. GENE ROBERTS | Director |
REV. KENNETH GREENE | Director |
James Young | Director |
Shane Cox | Director |
Name | Role |
---|---|
ANTHONY ANDRADE | Registered Agent |
Name | Role |
---|---|
REV. WILLIAM D. COX | Incorporator |
REV. GENE ROBERTS | Incorporator |
REV. KENNETH GREENE | Incorporator |
Name | Role |
---|---|
Anthony Andrade | President |
Name | Role |
---|---|
Bryan Roberts | Treasurer |
Name | Role |
---|---|
Jonathan Kincaid | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-14 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2022-05-17 |
Annual Report | 2021-03-16 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-08 |
Annual Report | 2017-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3573097207 | 2020-04-27 | 0457 | PPP | 130 DEPOT ST, VERSAILLES, KY, 40383-1201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State