Name: | VICTORY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 May 1991 (34 years ago) |
Organization Date: | 06 May 1991 (34 years ago) |
Last Annual Report: | 07 Aug 2024 (10 months ago) |
Organization Number: | 0286073 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 615 BROWN ROAD, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAM KRISTIN GOODMAN | Registered Agent |
Name | Role |
---|---|
Russell Badgett | Vice President |
Name | Role |
---|---|
Russell Badgett, III | Director |
Carolyn Sue Badgett | Director |
SAM KRISTIN GOODMAN | Director |
REV. CHARLES T. HANCHEY, | Director |
CHARLES T. HANCHEY, JR. | Director |
RUSSELL BADGETT, III | Director |
HERBERT D. CAMPBELL | Director |
Jordan A Baize | Director |
Name | Role |
---|---|
Sam Kristin Goodman | President |
Name | Role |
---|---|
Carolyn Sue Badgett | Secretary |
Name | Role |
---|---|
Jordan A Baize | Treasurer |
Name | Role |
---|---|
REV. CHARLES T. HANCHEY, | Incorporator |
CHARLES T. HANCHEY, JR. | Incorporator |
RUSSELL BADGETT, III | Incorporator |
HERBERT D. CAMPBELL | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-07 |
Annual Report | 2024-08-07 |
Principal Office Address Change | 2023-05-08 |
Annual Report | 2023-05-01 |
Annual Report | 2023-05-01 |
Sources: Kentucky Secretary of State