Name: | FAMILY WORSHIP CENTER OF WAYNESBURG, KY., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 1993 (32 years ago) |
Organization Date: | 20 Aug 1993 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0319233 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40489 |
City: | Waynesburg |
Primary County: | Lincoln County |
Principal Office: | 12130 U. S. HWY. 27 S., WAYNESBURG, KY 40489 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janet Stringer | Director |
BEVERLY HARRISON | Director |
ROBERT WILSON | Director |
James Whitaker | Director |
Doug Tillett | Director |
GENE RICE | Director |
Robert Mounce | Director |
JEFF RUCKELL | Director |
GEORGE WILHELM | Director |
B.J. TAYLOR | Director |
Name | Role |
---|---|
Judy Gates | Secretary |
Name | Role |
---|---|
MARTINA TILLETT | Treasurer |
Name | Role |
---|---|
GENE RICE | Registered Agent |
Name | Role |
---|---|
B.J. TAYLOR | Incorporator |
KIETH ADAMS | Incorporator |
BEVERLY HARRISON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FAMILY WORSHIP CENTER ASSEMBLY OF GOD | Active | 2027-04-25 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-30 |
Name Renewal | 2022-03-30 |
Certificate of Assumed Name | 2022-03-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-30 |
Annual Report | 2018-08-05 |
Sources: Kentucky Secretary of State