Name: | FIRST ASSEMBLY OF GOD, GREENVILLE, KY., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 1995 (30 years ago) |
Organization Date: | 10 Feb 1995 (30 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0342414 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | P.O. BOX 125, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD TACKETT | President |
Name | Role |
---|---|
DUSTY DENNY | Vice President |
Name | Role |
---|---|
Stan Barnett | Director |
DARLENE TOOMEY | Director |
GREG DENNY | Director |
WILLIAM L. FLENER | Director |
WILLIAM S. CUNNINGHAM | Director |
JIMMY L. BIVINS | Director |
PAMELA D. WATSON | Director |
PHILIP S. WALTON | Director |
Name | Role |
---|---|
PAMELA D WATSON | Registered Agent |
Name | Role |
---|---|
PHILIP S. WALTON | Incorporator |
JIMMY L. BIVINS | Incorporator |
PAMELA D. WATSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-30 |
Annual Report | 2020-07-31 |
Annual Report | 2019-08-20 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-15 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State