Name: | CORINTH FIRST CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1988 (37 years ago) |
Organization Date: | 22 Mar 1988 (37 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0241644 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40442 |
City: | Kings Mountain, Kings Mtn |
Primary County: | Lincoln County |
Principal Office: | 1962 N KY 501, KINGS MOUNTAIN, KY 40442 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Curtis Hopewell | Vice President |
Name | Role |
---|---|
CHESTER SIMS | Director |
ROBERT AUSTIN | Director |
EMO GENE RANDOLPH | Director |
DORA FLOYD | Director |
SUZANNE BASTIN | Director |
Roy Huff | Director |
Barry Wesley | Director |
DeLois Wesley | Director |
Name | Role |
---|---|
CHARLES L. WHITTON | Incorporator |
Name | Role |
---|---|
HEDY HOPEWELL | Registered Agent |
Name | Role |
---|---|
Steve Roach | President |
Name | Role |
---|---|
Hedy Hopewell | Secretary |
Name | Role |
---|---|
Hedy Hopewell | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-19 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-22 |
Registered Agent name/address change | 2020-06-22 |
Annual Report | 2019-05-28 |
Annual Report | 2018-06-10 |
Annual Report | 2017-06-15 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1150537 | Corporation | Unconditional Exemption | 1962 N KY 501, KINGS MTN, KY, 40442-8908 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State