GOSPEL LIFE COMMUNITY CHURCH, INC

Name: | GOSPEL LIFE COMMUNITY CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Mar 1991 (34 years ago) |
Organization Date: | 28 Mar 1991 (34 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0284600 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1518 Louisville Road., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REGINA M SNOW | Secretary |
Name | Role |
---|---|
JOHN A. HENRY | Director |
ARTHUR E. MORROW | Director |
DOUG LUSCHER | Director |
RAY BALDWIN | Director |
GENE A. COOK | Director |
Debbie Hockensmith | Director |
George Hellard | Director |
Kristie Allen | Director |
Name | Role |
---|---|
REGINA M. SNOW | Registered Agent |
Name | Role |
---|---|
MARY BALDWIN | Incorporator |
Name | Role |
---|---|
DONNA TOLES | Treasurer |
Name | Role |
---|---|
KRISTOPHER GRIMES | President |
Name | Action |
---|---|
CAMP PLEASANT BAPTIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Principal Office Address Change | 2023-08-09 |
Annual Report Amendment | 2023-08-09 |
Registered Agent name/address change | 2023-06-26 |
Annual Report | 2023-06-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State