Name: | JUBILEE CHRISTIAN ASSEMBLY OF GOD INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jul 1993 (32 years ago) |
Organization Date: | 23 Jul 1993 (32 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Organization Number: | 0318071 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 1978 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MATTHEW MAY | Registered Agent |
Name | Role |
---|---|
Matthew May | President |
Name | Role |
---|---|
BARBARA TACKETT | Secretary |
Name | Role |
---|---|
LINDA COMPTON | Treasurer |
Name | Role |
---|---|
Fon Chapman | Director |
ANTHONY NEWSOME | Director |
ROBERT COMPTON | Director |
TONY MULLINS | Director |
MARK PLEASANT | Director |
BRUCE MULLINS | Director |
THOMAS HARMAN | Director |
JANICE HARMON | Director |
Name | Role |
---|---|
BRUCE MULLINS | Incorporator |
THOMAS HARMON | Incorporator |
JANICE HARMON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-01 |
Annual Report | 2022-02-28 |
Registered Agent name/address change | 2022-02-28 |
Annual Report | 2021-03-03 |
Annual Report | 2020-04-06 |
Annual Report Amendment | 2019-06-24 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-04 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1246424 | Association | Unconditional Exemption | 1978 S MAYO TRL, PIKEVILLE, KY, 41501-2215 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State