Name: | HESLER ASSEMBLY OF GOD, INCOPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 1995 (30 years ago) |
Organization Date: | 28 Apr 1995 (30 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Organization Number: | 0346068 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | 25 BRECK RD., OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Power | Secretary |
Name | Role |
---|---|
James Mancil | Officer |
Elva Dunn | Officer |
Name | Role |
---|---|
Walter Fugate | President |
Name | Role |
---|---|
JAMES MANCIL | Director |
ELVA DUNN | Director |
BENNY DUNN | Director |
SCOTT POWER | Director |
KEVIN WILHOITE | Director |
Name | Role |
---|---|
SCOTT POWER | Registered Agent |
Name | Role |
---|---|
BENNY DUNN | Incorporator |
REV. MARK S. WILHOITE | Incorporator |
BEVERLY WILHOITE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-31 |
Registered Agent name/address change | 2024-02-09 |
Annual Report | 2024-02-09 |
Annual Report | 2023-03-13 |
Annual Report | 2022-02-27 |
Registered Agent name/address change | 2022-02-27 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-13 |
Sources: Kentucky Secretary of State