Search icon

THE FIRST CHURCH OF GOD OF MONTICELLO, INC.

Company Details

Name: THE FIRST CHURCH OF GOD OF MONTICELLO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Nov 1997 (27 years ago)
Organization Date: 14 Nov 1997 (27 years ago)
Last Annual Report: 31 Aug 2024 (8 months ago)
Organization Number: 0441474
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 359 HWY 3106, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT HICKS Registered Agent

Director

Name Role
BOB SHEPHERD Director
DARRELL BUNCH Director
PHILLIP YORK Director
BENNIE DOBBS Director
REGINA HIGGINBOTHAM Director
DEBBIE ABBOTT Director
LEO PREAT Director
RICHARD SEXTION Director
GARY MASSENGALE Director
GARY GIBSON Director

Incorporator

Name Role
BOB SHEPHERD Incorporator

President

Name Role
SHANE HUMBLE President

Secretary

Name Role
LINDSEY COOMER Secretary

Treasurer

Name Role
STEPHAINE MASSENGALE Treasurer

Filings

Name File Date
Annual Report 2024-08-31
Annual Report 2023-06-25
Registered Agent name/address change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-05-17
Annual Report 2020-06-23
Annual Report 2019-06-12
Reinstatement Certificate of Existence 2018-11-30
Reinstatement 2018-11-30
Reinstatement Approval Letter Revenue 2018-11-30

Sources: Kentucky Secretary of State