Name: | SONLIGHT FELLOWSHIP CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 18 Jan 1991 (34 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0281804 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 216 E. OAK STREET, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tiffany Jackson | Registered Agent |
Name | Role |
---|---|
Angie Worley | President |
Name | Role |
---|---|
Tom Ford | Vice President |
Name | Role |
---|---|
Tiffany Jackson | Treasurer |
Name | Role |
---|---|
KEVIN WORLEY | Secretary |
Name | Role |
---|---|
IRIS LAFFERTY | Director |
TERESA DOYLE | Director |
TIFFANY JACKSON | Director |
Chastity Ford | Director |
REV. PAUL SANDERS | Director |
REV. STEPHEN BIRCH | Director |
REV. ARTIE BURNETT | Director |
REV. ROBERT WHITE | Director |
REV. STANLEY HUTCHINSON | Director |
Name | Role |
---|---|
REV. PAUL SANDERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-04-05 |
Registered Agent name/address change | 2024-04-05 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-04-05 |
Registered Agent name/address change | 2022-04-04 |
Annual Report | 2021-02-21 |
Annual Report | 2020-03-11 |
Annual Report | 2019-06-22 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1200031 | Corporation | Unconditional Exemption | 216 E OAK ST, NICHOLASVILLE, KY, 40356-1210 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State