Name: | FAITH ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Apr 1992 (33 years ago) |
Organization Date: | 13 Apr 1992 (33 years ago) |
Last Annual Report: | 23 Feb 2025 (3 months ago) |
Organization Number: | 0299331 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | PO Box 461, Maysville, Ky 41056, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Rice | President |
Name | Role |
---|---|
Sandy Clark | Secretary |
Name | Role |
---|---|
Janet K Reese | Treasurer |
Name | Role |
---|---|
David Clark | Director |
Kenny Hampton | Director |
Larraine Cooper | Director |
Dennis Vosburg | Director |
Mary Teegarden | Director |
Marilyn Scott | Director |
Joyce A Reed | Director |
JOHN H. LELAND | Director |
BROOKS PLANCK | Director |
JANET K. REESE | Director |
Name | Role |
---|---|
JOHN H. LELAND | Incorporator |
BROOKS PLANCK | Incorporator |
JANET REESE | Incorporator |
Name | Role |
---|---|
Rev David Rice | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Registered Agent name/address change | 2025-02-23 |
Annual Report | 2024-05-08 |
Registered Agent name/address change | 2024-05-08 |
Annual Report | 2023-03-19 |
Sources: Kentucky Secretary of State