Name: | THE WINCHESTER HILL STREET PENTECOSTAL CHURCH OF GOD, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 1991 (34 years ago) |
Organization Date: | 17 Jun 1991 (34 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0287552 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 800 WHITE WOOD WOOD FLAT, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD E JOHNS | Registered Agent |
Name | Role |
---|---|
Ronald E Johns | President |
Name | Role |
---|---|
Margie Johns | Secretary |
Name | Role |
---|---|
Margie Johns | Treasurer |
Name | Role |
---|---|
Rodney L Clem | Vice President |
Name | Role |
---|---|
Roy Stapleton | Director |
BERL ASHLEY | Director |
Joshua Johns | Director |
MITCHELL RISON | Director |
JAMES W. RISON | Director |
RONNIE WHISMAN | Director |
Name | Role |
---|---|
RODNEY CLEM | Incorporator |
RONALD JOHNS | Incorporator |
FAY W. CLEM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2023-03-16 |
Principal Office Address Change | 2023-03-16 |
Registered Agent name/address change | 2022-04-22 |
Principal Office Address Change | 2022-01-27 |
Annual Report | 2022-01-27 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-03 |
Sources: Kentucky Secretary of State