Name: | THE FIRST CHURCH OF GOD TABERNACLE OF CLEARFIELD, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 1990 (35 years ago) |
Organization Date: | 05 Feb 1990 (35 years ago) |
Last Annual Report: | 24 Jan 2025 (2 months ago) |
Organization Number: | 0268756 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40313 |
City: | Clearfield |
Primary County: | Rowan County |
Principal Office: | STATE HWY. 519, CLEARFIELD, KY 40313 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CECIL ISON | Registered Agent |
Name | Role |
---|---|
LLOYD BROWN | Director |
RODNEY PORTER | Director |
CLEO SLOAN | Director |
J. C. JOLLY | Director |
CHESTER ELLINGTON | Director |
Danny Reynolds | Director |
Eva Henderson | Director |
Travis Jolley | Director |
Taylor Norman | Director |
Jean Hollan | Director |
Name | Role |
---|---|
MAX MOLIHAN | Incorporator |
Name | Role |
---|---|
Danny Reynolds | President |
Name | Role |
---|---|
Eva Henderson | Treasurer |
Name | Role |
---|---|
Charles Stamm | Vice President |
Name | Role |
---|---|
Jean Hollan | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-24 |
Annual Report | 2024-01-29 |
Annual Report | 2023-01-27 |
Annual Report | 2022-01-30 |
Annual Report | 2021-01-21 |
Annual Report | 2020-01-16 |
Annual Report Amendment | 2019-01-23 |
Annual Report | 2018-01-26 |
Annual Report | 2017-02-06 |
Annual Report | 2016-01-30 |
Sources: Kentucky Secretary of State