LICKFORK FREE PENTECOSTAL CHURCH, INC.

Name: | LICKFORK FREE PENTECOSTAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1991 (34 years ago) |
Organization Date: | 11 Sep 1991 (34 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 0290716 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 6174 HWY 7, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kristi Ferguson | Treasurer |
Name | Role |
---|---|
Bernall Lewis | Director |
Johnny W Dagnan | Director |
Jonathan H Sargent | Director |
MR. PIERCE PATRICK | Director |
MR. GEORGE W. LEWIS | Director |
MR. BERNALL LEWIS | Director |
MR. J. C. ADKINS | Director |
MR. JAY LEWIS | Director |
Name | Role |
---|---|
AMBER WILSON | Registered Agent |
Name | Role |
---|---|
Jonathan H Sargent | President |
Name | Role |
---|---|
Johnny W Dagnan | Vice President |
Name | Role |
---|---|
Amber L Wilson | Secretary |
Name | Role |
---|---|
PIERCE PATRICK | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-11 |
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2024-05-18 |
Principal Office Address Change | 2024-05-18 |
Annual Report | 2023-06-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State