Search icon

FIRST ASSEMBLY OF GOD, ARLINGTON, KY., INC.

Company Details

Name: FIRST ASSEMBLY OF GOD, ARLINGTON, KY., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Jun 1993 (32 years ago)
Organization Date: 18 Jun 1993 (32 years ago)
Last Annual Report: 15 Jun 2020 (5 years ago)
Organization Number: 0316644
ZIP code: 42035
City: Cunningham
Primary County: Carlisle County
Principal Office: 237 COUNTY ROAD 1021, CUNNINGHAM, KY 42035
Place of Formation: KENTUCKY

Registered Agent

Name Role
GLEEN RUSHING Registered Agent

President

Name Role
GLEEN RUSHING President

Vice President

Name Role
RALPH WATTS Vice President

Director

Name Role
GLEEN RUSHING Director
GARY PAYNE Director
BENNY DAVIS Director
RALPH WATTS Director
WILMER ROGERS Director
LEN PHELPS Director

Secretary

Name Role
JANICE PAYNE Secretary

Treasurer

Name Role
JANICE PAYNE Treasurer

Incorporator

Name Role
CHARLES HINCKLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-06-30
Annual Report 2020-06-15
Annual Report 2019-06-24
Annual Report 2018-06-27
Annual Report Return 2017-07-26
Registered Agent name/address change 2017-06-28
Principal Office Address Change 2017-06-28
Annual Report 2017-06-28
Annual Report 2016-06-13

Sources: Kentucky Secretary of State