Name: | NEW HEART CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 1996 (29 years ago) |
Organization Date: | 28 Feb 1996 (29 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0412505 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2305 HOLDS BRANCH RD., COVINGTON, KY 410179416 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lowell McIntosh | Director |
Jayne McIntosh | Director |
Deborah Beck | Director |
JAYNE W. MCINTOSH | Director |
ELIZABETH R. MCINTOSH | Director |
DEBORAH N. MCINTOSH | Director |
LOWELL MCINTOSH | Director |
Name | Role |
---|---|
Lowell McIntosh | President |
Name | Role |
---|---|
Deborah Beck | Secretary |
Name | Role |
---|---|
Jayne McIntosh | Vice President |
Name | Role |
---|---|
LOWELL MCINTOSH | Incorporator |
Name | Role |
---|---|
JAYNE MCINTOSH | Registered Agent |
Name | Action |
---|---|
NEW HEART CHRIST FELLOWSHIP, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NEW HEART MINISTRIES | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-20 |
Name Renewal | 2021-11-22 |
Annual Report | 2021-02-22 |
Registered Agent name/address change | 2020-02-14 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-29 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-21 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31-1531820 | Corporation | Unconditional Exemption | 3804 OLD MADISON PIKE, FORT WRIGHT, KY, 41017-0000 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State