Name: | THE FULL GOSPEL MINISTERIAL ASSOCIATION OF SOUTHEASTERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1988 (36 years ago) |
Organization Date: | 21 Oct 1988 (36 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 0250012 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 107 Green Street , Manchester , KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rev. Albert Dean Lawson | Registered Agent |
Name | Role |
---|---|
Tyler East | Director |
Paul Stewart | Director |
Brett Burns | Director |
TOMMY FRAZIER | Director |
MERVIN NEWMAN | Director |
DAVID SHELTON | Director |
SYLVESTER DUNN | Director |
FLYNN SEXTON | Director |
Name | Role |
---|---|
Albert Dean Lawson | President |
Name | Role |
---|---|
Karen Corum Lawson | Secretary |
Name | Role |
---|---|
Tommy Ray Teague | Treasurer |
Name | Role |
---|---|
Bobby Ray Caudill | Vice President |
Name | Role |
---|---|
JAMES MOONEYHAM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Registered Agent name/address change | 2023-05-28 |
Annual Report | 2023-05-28 |
Principal Office Address Change | 2023-05-28 |
Registered Agent name/address change | 2023-05-27 |
Principal Office Address Change | 2023-05-27 |
Annual Report | 2023-05-27 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-12 |
Annual Report | 2020-05-05 |
Sources: Kentucky Secretary of State