Name: | BEATTYVILLE ASSEMBLY OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 1992 (33 years ago) |
Organization Date: | 03 Sep 1992 (33 years ago) |
Last Annual Report: | 11 Sep 2024 (6 months ago) |
Organization Number: | 0304798 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | P.O. BOX 1058, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Albert G. Miller | Registered Agent |
Name | Role |
---|---|
KENES J. HORN | Incorporator |
ANTHONY J. STANLEY | Incorporator |
ANNA LOUISE MIRACLE | Incorporator |
Name | Role |
---|---|
ANNA LOUISE MIRACLE | Director |
Albert Miller | Director |
Joseph Girdler | Director |
Darren Lewis | Director |
ANTHONY J. STANLEY | Director |
KENES J. HORN | Director |
Name | Role |
---|---|
Albert Miller | President |
Name | Role |
---|---|
Brenda Thacker | Secretary |
Name | Role |
---|---|
Wendle Thacker | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-09-11 |
Registered Agent name/address change | 2023-06-06 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-06 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-28 |
Registered Agent name/address change | 2017-05-31 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
35-2196971 | Association | Unconditional Exemption | PO BOX 1058, BEATTYVILLE, KY, 41311-1058 | 1968-04 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State