Name: | FIRST CHURCH OF GOD OF JACKSON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1998 (26 years ago) |
Organization Date: | 10 Dec 1998 (26 years ago) |
Last Annual Report: | 09 Sep 2024 (7 months ago) |
Organization Number: | 0465910 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | PO BOX 905, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ted Edmonds | President |
Name | Role |
---|---|
STEPHEN BOWLING | Secretary |
Name | Role |
---|---|
Bobby L Hollon | Vice President |
Name | Role |
---|---|
JOY R. SHELTON | Treasurer |
Name | Role |
---|---|
John Gilbert | Director |
Ted Edmonds | Director |
JOY R. SHELTON | Director |
STEPHEN BOWLING | Director |
JERRY NOBLE | Director |
DAVID MCINTOSH | Director |
KATHY HOLLON | Director |
SUE CLAIR | Director |
Name | Role |
---|---|
TED EDMONDS | Registered Agent |
Name | Role |
---|---|
JUNE HUNT | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-09-09 |
Annual Report | 2024-09-05 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-26 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-24 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-09 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State