Search icon

SERVANT'S HEART FAMILY WORSHIP CENTER, INC.

Company Details

Name: SERVANT'S HEART FAMILY WORSHIP CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 1991 (34 years ago)
Organization Date: 04 Sep 1991 (34 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0290432
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12100 TAYLORSVILLE RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Incorporator

Name Role
EDWARD H. PRASCH Incorporator
WALTER L. ZOELLER Incorporator
DOUGLAS W. FIFE Incorporator
CASE W. DEN HOED Incorporator
MICHAEL ST. PIERRE Incorporator

Director

Name Role
EDWARD H. PRASCH Director
Pamela Lynn Heigl Director
WALTER L. ZOELLER Director
Don Van Hook Director
DOUGLAS W. FIFE Director
CASE W. DEN HOED Director
MICHAEL ST. PIERRE Director
David Joseph Heigl Director

Registered Agent

Name Role
DAVID J. HEIGL Registered Agent

President

Name Role
David Heigl President

Former Company Names

Name Action
HERITAGE FAMILY WORSHIP CENTER, INCORPORATED Old Name
HERITAGE ASSEMBLY OF GOD CHURCH, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
THE RIVER AOG Active 2029-03-06
URBAN MINISTRY CENTER Active 2029-03-06

Filings

Name File Date
Registered Agent name/address change 2025-03-20
Annual Report 2024-05-15
Certificate of Assumed Name 2024-03-06
Certificate of Assumed Name 2024-03-06
Reinstatement Certificate of Existence 2023-10-11
Reinstatement Approval Letter Revenue 2023-10-11
Reinstatement 2023-10-11
Administrative Dissolution 2023-10-04
Annual Report 2022-08-31
Annual Report 2021-08-19

Sources: Kentucky Secretary of State