Name: | NEW BEGINNINGS ASSEMBLY OF GOD, JENKINS, KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 1997 (27 years ago) |
Organization Date: | 18 Dec 1997 (27 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0443079 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41537 |
City: | Jenkins, Payne Gap |
Primary County: | Letcher County |
Principal Office: | PO BOX 73, JENKINS, KY 41537 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Les Sizemore | Director |
Solomon Whitaker | Director |
DAVID WHITAKER | Director |
STEVEN WHITAKER | Director |
MICHAEL MULLINS | Director |
VERONICA DUTY | Director |
David L whitaker | Director |
TERRY L. BARTLEY | Director |
Name | Role |
---|---|
Les Sizemore | President |
Name | Role |
---|---|
ANGELA WHITAKER | Treasurer |
Name | Role |
---|---|
TERRY L. BARTLEY | Incorporator |
Name | Role |
---|---|
LES SIZEMORE | Registered Agent |
Name | Action |
---|---|
HARVEST CHRISTIAN ASSEMBLY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-05-29 |
Annual Report | 2023-05-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-24 |
Registered Agent name/address change | 2021-04-24 |
Annual Report | 2020-03-02 |
Reinstatement | 2019-03-26 |
Registered Agent name/address change | 2019-03-26 |
Reinstatement Certificate of Existence | 2019-03-26 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
20-0027700 | Association | Unconditional Exemption | PO BOX 73, JENKINS, KY, 41537-0073 | 1964-08 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State