Search icon

APOSTOLIC HOUSE OF PRAYER IN JESUS NAME, INC.

Company Details

Name: APOSTOLIC HOUSE OF PRAYER IN JESUS NAME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Feb 1994 (31 years ago)
Organization Date: 03 Feb 1994 (31 years ago)
Last Annual Report: 21 Jul 2024 (10 months ago)
Organization Number: 0325978
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1020 Valley Farm Dr, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD L. BRIGHT Registered Agent

President

Name Role
Donald L. Bright sr President

Secretary

Name Role
Laleeta Renee Whiting Secretary

Treasurer

Name Role
Paula J. Bright Treasurer

Director

Name Role
DONALD L. BRIGHT, SR. Director
TORYAN D WHITING Director
PAULA J BRIGHT Director
DONALD L. BRIGHT Director
JOSEPH A. TURNER Director
KEITH JACKSON Director

Incorporator

Name Role
DONALD L. BRIGHT Incorporator
JOSEPH A. TURNER Incorporator
KEITH JACKSON Incorporator

Filings

Name File Date
Principal Office Address Change 2024-07-21
Annual Report 2024-07-21
Annual Report 2023-03-19
Annual Report 2022-06-17
Annual Report 2021-06-17

Tax Exempt

Employer Identification Number (EIN) :
61-1254939
In Care Of Name:
% DONALD L BRIGHT
Classification:
Religious Organization
Ruling Date:
1994-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State