Name: | THE FIRST ASSEMBLY OF GOD CHURCH OF LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 1989 (36 years ago) |
Organization Date: | 16 Oct 1989 (36 years ago) |
Last Annual Report: | 07 Feb 2025 (4 months ago) |
Organization Number: | 0264404 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2780 CLAYS MILL RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Doug Johnson | President |
Name | Role |
---|---|
Lexington First Assembly of God | Registered Agent |
Name | Role |
---|---|
Greg Fishman | Treasurer |
Name | Role |
---|---|
Todd Tighe | Director |
GENE BOOKER | Director |
Matthew Horn | Director |
Tim White | Director |
Gary Faulkner | Director |
Kurt Laufenburger | Director |
PHIL BANTA | Director |
DEWAYNE BOYD | Director |
JON BRANTON | Director |
REV. RONALD CALLAHAN | Director |
Name | Role |
---|---|
GA Smith | Secretary |
Name | Role |
---|---|
JERRY L. HORN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SUMMIT CHRISTIAN PRESCHOOL | Inactive | 2024-07-08 |
SUMMIT CHRISTIAN ACADEMY | Inactive | 2024-07-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Registered Agent name/address change | 2025-02-07 |
Certificate of Assumed Name | 2024-12-10 |
Certificate of Assumed Name | 2024-12-10 |
Annual Report | 2024-04-19 |
Sources: Kentucky Secretary of State