Name: | MUDLICK CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 May 1996 (29 years ago) |
Organization Date: | 23 May 1996 (29 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0416534 |
ZIP code: | 40371 |
City: | Salt Lick, Sudith |
Primary County: | Bath County |
Principal Office: | % DONNA CROUCH, 1681 PENDLETON BRANCH ROAD, SALT LICK, KY 40371 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNA CROUCH | Registered Agent |
Name | Role |
---|---|
Donna Crouch | Secretary |
Name | Role |
---|---|
Donna Crouch | Treasurer |
Name | Role |
---|---|
KIM KARRICK | Director |
ROSETTA FERRELL | Director |
JOHN GOLDIE | Director |
KIMBERLY KARRICK | Director |
JAMES MAHONEY | Director |
DOROTHY ROBERSON | Director |
RANDY DONATHAN | Director |
DENVER CROUCH | Director |
Name | Role |
---|---|
DENVER CROUCH | Incorporator |
RANDY DONATHAN | Incorporator |
KIMBERLY KARRICK | Incorporator |
JAMES MAHONEY | Incorporator |
DOROTHY ROBERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-03-19 |
Annual Report | 2023-05-11 |
Annual Report | 2022-07-25 |
Principal Office Address Change | 2021-04-07 |
Annual Report | 2021-04-07 |
Registered Agent name/address change | 2021-04-07 |
Annual Report | 2020-06-02 |
Principal Office Address Change | 2019-04-25 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State