Name: | MORRIS CREEK FIRST CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 1993 (32 years ago) |
Organization Date: | 03 Sep 1993 (32 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0319836 |
ZIP code: | 40380 |
City: | Stanton, Bowen, Patsey, Rosslyn |
Primary County: | Powell County |
Principal Office: | 3239 MORRIS CREEK RD, STANTON, KY 40380 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerald Faulkner | Signature |
Name | Role |
---|---|
WADE NICKELLS | Director |
GERALD MEADOWS | Director |
TROY CATRON | Director |
JERALD FAULKNER | Director |
JOHN BREWER | Director |
LINVILLE WILLOUGHBY | Director |
BOB TIPTON | Director |
Jerald Faulkner | Director |
RAYMOND TIPTON | Director |
DOUG ADAMS | Director |
Name | Role |
---|---|
JERALD FAULKNER | Registered Agent |
Name | Role |
---|---|
JERALD FAULKNER | Incorporator |
LINVILLE WILLOUGHBY | Incorporator |
JOHN BREWER | Incorporator |
Name | Role |
---|---|
RAYMOND TIPTON | President |
Name | Role |
---|---|
KAE TIPTON | Secretary |
Name | Role |
---|---|
GARNETTA FAULKNER | Treasurer |
Name | Role |
---|---|
JERALD FAULKNER | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-13 |
Annual Report | 2023-03-07 |
Annual Report | 2022-03-03 |
Annual Report | 2021-02-24 |
Annual Report | 2020-03-11 |
Reinstatement | 2020-01-10 |
Reinstatement Approval Letter Revenue | 2020-01-10 |
Principal Office Address Change | 2020-01-10 |
Registered Agent name/address change | 2020-01-10 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0961367 | Corporation | Unconditional Exemption | 1669 MORRIS CREEK RD, STANTON, KY, 40380-0000 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State