Name: | GATEWAY CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 1991 (33 years ago) |
Organization Date: | 29 Oct 1991 (33 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0292436 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 901 FOGG PIKE, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bertie Elliott | Secretary |
Name | Role |
---|---|
Tim Cole | President |
Name | Role |
---|---|
Paul Mansfield | Director |
Gary Hutson | Director |
Bobby Joe Watkins | Director |
RAY WYANT | Director |
RAYMOND TURLEY | Director |
JIMMY WILLIAMS | Director |
FLOYD PERKINS | Director |
Name | Role |
---|---|
Tim Cole | Registered Agent |
Name | Role |
---|---|
RAY WYANT | Incorporator |
RAYMOND TURLEY | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-14 |
Annual Report | 2024-05-14 |
Annual Report | 2023-06-06 |
Registered Agent name/address change | 2022-07-28 |
Registered Agent name/address change | 2022-05-09 |
Annual Report | 2022-05-09 |
Administrative Dissolution Return | 2022-02-10 |
Reinstatement | 2021-10-25 |
Reinstatement Certificate of Existence | 2021-10-25 |
Reinstatement Approval Letter Revenue | 2021-10-25 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
90-0345269 | Association | Unconditional Exemption | 903 FOGG PIKE, MT STERLING, KY, 40353-9580 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State