Search icon

DAYSPRING CHURCH, INC.

Company Details

Name: DAYSPRING CHURCH, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 20 Mar 1995 (30 years ago)
Organization Date: 20 Mar 1995 (30 years ago)
Last Annual Report: 23 Jun 2024 (7 months ago)
Organization Number: 0344106
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40322
Primary County: Menifee
Principal Office: PO BOX 30, 1517 MAIN STREET, FRENCHBURG, KY 40322
Place of Formation: KENTUCKY

President

Name Role
Rodney Coffey President

Director

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

Registered Agent

Name Role
RODNEY COFFEY Registered Agent

Vice President

Name Role
Tim Maness Vice President

Incorporator

Name Role
ANDY TIMBLIN Incorporator
DONALD SMITH Incorporator
SHIRLEY TIMBLIN Incorporator

Secretary

Name Role
Tammy Maness Secretary

Treasurer

Name Role
Tammy Maness Treasurer

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

Date of last update: 13 Jan 2025

Sources: Kentucky Secretary of State