Search icon

BETHESDA HOUSE OF MERCY CHURCH LIMITED

Company Details

Name: BETHESDA HOUSE OF MERCY CHURCH LIMITED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Oct 1998 (26 years ago)
Organization Date: 19 Oct 1998 (26 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0463643
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4695 LAURELWOOD DR, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Treasurer

Name Role
ELLEN SUZANNE HAYES Treasurer

Vice President

Name Role
WILLIAM JOSEPH HAYES Vice President

Director

Name Role
ARMSTRONG K CHEGGEH Director
Carmelita Gail Simmons Director
MARTHA OWENS Director
ROBERT L. SIMMONS Director
PAULINE LEWIS Director
ROBERT C. FLANERY Director
BRIAN K. HALL Director
RHODA CHEGGEH Director

Registered Agent

Name Role
COLIN PAUL SIMMONS Registered Agent

President

Name Role
ROBERT Lloyd SIMMONS President

Incorporator

Name Role
DAVID G. MARMON Incorporator

Assumed Names

Name Status Expiration Date
FOUNTAIN OF LIFE CHURCH INTERNATIONAL Active 2029-06-04
AS ONE HOUSE OF PRAYER Inactive 2025-02-05

Filings

Name File Date
Certificate of Assumed Name 2024-06-04
Annual Report 2024-05-15
Annual Report 2023-01-31
Principal Office Address Change 2023-01-31
Annual Report 2022-05-16
Annual Report 2021-02-09
Registered Agent name/address change 2020-02-12
Principal Office Address Change 2020-02-12
Annual Report 2020-02-12
Certificate of Assumed Name 2020-02-05

Sources: Kentucky Secretary of State