Search icon

DAYSPRING CHURCH, INC.

Company Details

Name: DAYSPRING CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 1995 (30 years ago)
Organization Date: 20 Mar 1995 (30 years ago)
Last Annual Report: 23 Jun 2024 (10 months ago)
Organization Number: 0344106
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: PO BOX 30, 1517 MAIN STREET, FRENCHBURG, KY 40322
Place of Formation: KENTUCKY

Registered Agent

Name Role
RODNEY COFFEY Registered Agent

Director

Name Role
TIM MANESS Director
JEFF FREEMAN Director
ANDY TIMBLIN Director
DONALD SMITH Director
Tim Maness Director
Donald Smith Director
Rodney Coffey Director
Chad Kidd Director
Matthew Runyon Director
SHIRLEY TIMBLIN Director

Incorporator

Name Role
ANDY TIMBLIN Incorporator
DONALD SMITH Incorporator
SHIRLEY TIMBLIN Incorporator

Treasurer

Name Role
Tammy Maness Treasurer

Vice President

Name Role
Tim Maness Vice President

President

Name Role
Rodney Coffey President

Secretary

Name Role
Tammy Maness Secretary

Former Company Names

Name Action
DAYSPRING ASSEMBLY OF GOD, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-23
Annual Report 2023-06-22
Annual Report 2022-06-02
Annual Report 2021-07-02
Annual Report 2020-04-02
Annual Report 2019-06-13
Amendment 2018-08-20
Registered Agent name/address change 2018-08-13
Annual Report 2018-08-13
Annual Report 2017-03-15

Sources: Kentucky Secretary of State