Name: | FIRST ASSEMBLY OF GOD OF MADISONVILLE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 1991 (34 years ago) |
Organization Date: | 21 Aug 1991 (34 years ago) |
Last Annual Report: | 08 Mar 2025 (a month ago) |
Organization Number: | 0289954 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 3406 HANSON RD, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. PHILLIP RHYE | Registered Agent |
Name | Role |
---|---|
Philip A Rhye Sr | Director |
Chris Manning | Director |
CRAIG CRANOR | Director |
TIM GALLIMORE | Director |
JEREMY DAME | Director |
STEVE HARN | Director |
DAVID DAVIS | Director |
PHILIP RHYE | Director |
GUY ARNOLD | Director |
MARK HOLLIS | Director |
Name | Role |
---|---|
Chris Manning | President |
Name | Role |
---|---|
CRAIG CRANOR | Secretary |
Name | Role |
---|---|
Philip Rhye, Sr. | Vice President |
Name | Role |
---|---|
RAMON H. DAVIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-08 |
Annual Report | 2024-06-01 |
Annual Report | 2023-04-17 |
Annual Report | 2022-08-05 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-03 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State