Name: | WESTWOOD CHURCH OF GOD INDEPENDENT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 23 Aug 1989 (35 years ago) |
Organization Date: | 23 Aug 1989 (35 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0262363 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
Primary County: | Boyd |
Principal Office: | 349 MCKNIGHT STREET, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Liz Conley | Director |
Roger Groves | Director |
FREDERICK A. LAYNE | Director |
DAVID MENSHOUSE | Director |
D. E. FULLER | Director |
HARVEY G. DAVIS | Director |
PATRICIA A. STEELE | Director |
Loretta K Layne | Director |
Name | Role |
---|---|
ROBERT F. QUEEN | Incorporator |
Name | Role |
---|---|
Amber Welder | Treasurer |
Name | Role |
---|---|
DAVID W. LAYNE | Registered Agent |
Name | Role |
---|---|
Lela Tackett | President |
Name | Action |
---|---|
WESTWOOD CHURCH OF GOD, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-26 |
Annual Report | 2021-05-20 |
Annual Report | 2020-04-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-02 |
Annual Report | 2016-06-08 |
Annual Report | 2015-08-17 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State