Name: | EARLINGTON ASSEMBLY OF GOD CHURCH INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1992 (33 years ago) |
Organization Date: | 13 May 1992 (33 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0300447 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42410 |
City: | Earlington |
Primary County: | Hopkins County |
Principal Office: | 902 SOUTH L.T. TODD JR. HWY, EARLINGTON, KY 42410 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LUCIAN LOVE | Incorporator |
REV. WILLIAM E. CARTER | Incorporator |
HOMMY HURD | Incorporator |
WOODROW HAILE | Incorporator |
LINDEL R. JACKSON | Incorporator |
Name | Role |
---|---|
JOHN McCURRY | Registered Agent |
Name | Role |
---|---|
REV. WILLIAM E. CARTER | Director |
TOMMY HURD | Director |
LUCIAN LOVE | Director |
WOODROW HAILE | Director |
LINDEL R. JACKSON | Director |
Caroline Denham | Director |
Alan Stokes | Director |
Tim Maddox | Director |
JoAnn Vanover | Director |
Darrell Baize | Director |
Name | Role |
---|---|
John McCurry | President |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2022-08-10 |
Annual Report | 2021-08-12 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-27 |
Annual Report | 2018-01-02 |
Annual Report | 2017-02-14 |
Annual Report | 2016-02-03 |
Sources: Kentucky Secretary of State