Search icon

NEW LIFE APOSTOLIC CHURCH, INC.

Company Details

Name: NEW LIFE APOSTOLIC CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 1988 (37 years ago)
Organization Date: 20 Sep 1988 (37 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Organization Number: 0248611
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 126 Sheffield Drive, Dry Ridge, KY 41035
Place of Formation: KENTUCKY

Director

Name Role
Timonthy Potter Director
Jon Alexander Manners Director
Eric Coulter Director
. Director

Registered Agent

Name Role
REV. JON A MANNERS Registered Agent

President

Name Role
Jon Alexander Manners President

Secretary

Name Role
Kelle Renee Manners Secretary

Incorporator

Name Role
REV. ADDISON KEATON, JR. Incorporator
ROY NEWELL VAUGHN Incorporator
DENNIS KEITH VAUGHN Incorporator

Former Company Names

Name Action
NEW LIFE CHRISTIAN CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-04-18
Reinstatement 2023-09-12
Principal Office Address Change 2023-09-12
Registered Agent name/address change 2023-09-12

Tax Exempt

Employer Identification Number (EIN) :
61-1358050
In Care Of Name:
% DARIUS L DAYE PASTOR
Classification:
Religious Organization
Ruling Date:
2004-01
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State