Search icon

FIRST ASSEMBLY OF GOD OF MURRAY, KENTUCKY, INCORPORATED

Company Details

Name: FIRST ASSEMBLY OF GOD OF MURRAY, KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1993 (32 years ago)
Organization Date: 11 Jun 1993 (32 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0316322
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2771 STATE ROUTE 94 EAST, P.O. BOX 25, MURRAY, KY 42071
Place of Formation: KENTUCKY

Incorporator

Name Role
GERALD W. HENDLEY Incorporator
OWEN MOORE Incorporator
WINDSOR TRIPP Incorporator

President

Name Role
Arthur D. Heinz President

Director

Name Role
Jackie Milo Director
MICHAEL CORNETT Director
GERALD W. HENDLEY Director
WINDSOR TRIPP Director
OWEN MOORE Director
TODD BROKER Director
Rodney Covington Director
Arthur D. Heinz Director
JEFF DOWDY Director

Registered Agent

Name Role
ARTHUR D. HEINZ Registered Agent

Secretary

Name Role
Joy S. Morgan Secretary

Treasurer

Name Role
Joy S. Morgan Treasurer

Assumed Names

Name Status Expiration Date
HOPE HARBOR CHURCH Inactive 2023-03-14

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-11
Annual Report 2022-06-28
Annual Report 2021-06-24
Annual Report 2020-06-23
Annual Report 2019-06-26
Annual Report 2018-06-26
Certificate of Assumed Name 2018-03-14
Annual Report 2017-06-29
Annual Report 2016-05-18

Sources: Kentucky Secretary of State