Name: | SOUTH PORTSMOUTH CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1993 (32 years ago) |
Organization Date: | 14 Oct 1993 (32 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0321436 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41174 |
City: | South Portsmouth, Firebrick, S Portsmouth |
Primary County: | Greenup County |
Principal Office: | P.O. BOX 551, SOUTH PORTSMOUTH, KY 41174 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY D LYONS | Registered Agent |
Name | Role |
---|---|
Jerry Lyons | President |
Name | Role |
---|---|
Sherry Lyons | Secretary |
Name | Role |
---|---|
Jason Thompson | Vice President |
Name | Role |
---|---|
Jay Jacobs | Treasurer |
Name | Role |
---|---|
Pam Thompson | Director |
Tim Livingston | Director |
Susan Livingston | Director |
Donna Buck | Director |
CHARLES CHINN | Director |
ROBERT MESSER | Director |
OMER WEBB | Director |
PAUL E. JACOBS | Director |
Name | Role |
---|---|
CHARLES CHINN | Incorporator |
ROBERT MESSER | Incorporator |
OMER WEBB | Incorporator |
PAUL E. JACOBS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-04-03 |
Registered Agent name/address change | 2022-05-22 |
Annual Report | 2022-05-22 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-28 |
Registered Agent name/address change | 2019-08-22 |
Annual Report | 2019-08-22 |
Annual Report | 2018-04-16 |
Annual Report | 2017-08-30 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1250473 | Corporation | Unconditional Exemption | 73 OLD SCHOOL HOUSE RD, S PORTSMOUTH, KY, 41174-0000 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State