Name: | FAITH CHRISTIAN ASSEMBLY OF FLATWOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 1991 (34 years ago) |
Organization Date: | 15 May 1991 (34 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0286386 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | 1500 ARGILLITE ROAD, FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DWIGHT O. BAILEY | Registered Agent |
Name | Role |
---|---|
DWIGHT O BAILEY | President |
Name | Role |
---|---|
JAMES P BAILEY | Director |
DWIGHT O BAILEY | Director |
JENNIFER D. DALENBERG | Director |
JOE PAUL GIPSON | Director |
DWIGHT O. BAILEY | Director |
HOWARD BAILEY | Director |
DALE E. WYANT | Director |
KEVIN BROWN | Director |
CARL ELDRIDGE | Director |
DONALD R. ADKINS | Director |
Name | Role |
---|---|
DWIGHT O. BAILEY | Incorporator |
Name | Role |
---|---|
Cathy Bailey | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-28 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-11 |
Annual Report | 2018-05-30 |
Registered Agent name/address change | 2017-06-23 |
Annual Report | 2017-06-23 |
Sources: Kentucky Secretary of State