Name: | HOLY CHAPEL OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1991 (34 years ago) |
Organization Date: | 16 May 1991 (34 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0286467 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 2365 W BLUELICK RD, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID THOMPSON, SR. | Registered Agent |
Name | Role |
---|---|
Thomas Sr. Woulfe | Director |
Rodney Bowman | Director |
William B Cook | Director |
David Sr. Leon Thompson | Director |
William Lee Underwood | Director |
DAVID THOMPSON, SR. | Director |
WILLIAM B. COOK | Director |
FRANCES D. COOK | Director |
Name | Role |
---|---|
David L Thompson Sr | President |
Name | Role |
---|---|
Frances D Cook | Secretary |
Name | Role |
---|---|
Debra M Thompson | Treasurer |
Name | Role |
---|---|
William B Cook | Vice President |
Name | Role |
---|---|
WILLIAM B. COOK | Incorporator |
FRANCES D. COOK | Incorporator |
DAVID THOMPSON, SR. | Incorporator |
DEBRA THOMPSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-15 |
Annual Report | 2021-07-01 |
Annual Report | 2020-04-08 |
Annual Report | 2019-07-02 |
Annual Report | 2018-04-23 |
Annual Report | 2017-07-08 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State