Name: | ASHLAND PENTECOSTAL HOLINESS CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Nov 1989 (35 years ago) |
Organization Date: | 29 Nov 1989 (35 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0265997 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2950 CARTER AVE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM NELSON | Director |
RONNIE R EVANS | Director |
RONNIE RAY EVANS | Director |
. | Director |
Name | Role |
---|---|
WILLIAM NELSON | Treasurer |
Name | Role |
---|---|
RONNIE RAY EVANS | President |
Name | Role |
---|---|
LINDA G EVANS | Secretary |
Name | Role |
---|---|
RONNIE RAY EVANS | Incorporator |
Name | Role |
---|---|
RONNIE RAY EVANS | Registered Agent |
Name | Action |
---|---|
PENTECOSTAL HOLINESS CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2025-03-17 |
Annual Report | 2025-03-17 |
Annual Report | 2025-03-17 |
Annual Report | 2024-03-19 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-01 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-23 |
Sources: Kentucky Secretary of State