Name: | SALYERSVILLE TRINITY FULL GOSPEL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1994 (31 years ago) |
Organization Date: | 04 Apr 1994 (31 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0328853 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41426 |
City: | Falcon |
Primary County: | Magoffin County |
Principal Office: | Raymond Lemaster, PO BOX 125, FALCON, KY 41426 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANNY L. HOWARD | Director |
JOE CLARK | Director |
HERMAN WHITT | Director |
CARRIE MCKINSEY | Director |
FRANKIE BAILEY | Director |
Stephen Patrick | Director |
JIM LEMASTER | Director |
Larry Patrick | Director |
Name | Role |
---|---|
STEPHEN R. PATRICK | Registered Agent |
Name | Role |
---|---|
DARRELL I. HOWARD | Incorporator |
Name | Role |
---|---|
Stephen Patrick | President |
Name | Role |
---|---|
VICTORIA DAVIS | Secretary |
Name | Role |
---|---|
Raymond Lemaster | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Principal Office Address Change | 2024-06-19 |
Annual Report | 2023-05-08 |
Principal Office Address Change | 2023-05-08 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2022-07-09 |
Principal Office Address Change | 2021-06-24 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State