Name: | VINEYARD WORSHIP CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1999 (26 years ago) |
Organization Date: | 14 Jun 1999 (26 years ago) |
Last Annual Report: | 16 Apr 2025 (3 days ago) |
Organization Number: | 0475647 |
ZIP code: | 42440 |
City: | Mortons Gap |
Primary County: | Hopkins County |
Principal Office: | 132 MAIN ST, PO BOX 309, MORTONS GAP, KY 42440 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM JONES | Director |
Connie Crick | Director |
ANTHONY BURRO | Director |
TONYA JONES | Director |
MARSHALL CRICK | Director |
BECKY HUNT | Director |
CONNIE CRICK | Director |
LOU STANLEY | Director |
Name | Role |
---|---|
CONNIE CRICK | Signature |
Name | Role |
---|---|
MARSHALL CRICK | Registered Agent |
Name | Role |
---|---|
Connie Crick | Treasurer |
Name | Role |
---|---|
Marshall E. Crick | President |
Name | Role |
---|---|
Connie Crick | Secretary |
Name | Role |
---|---|
MARSHALL CRICK | Incorporator |
BECKY HUNT | Incorporator |
CONNIE CRICK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-08-09 |
Annual Report | 2022-05-12 |
Annual Report | 2021-05-14 |
Annual Report | 2020-04-23 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-19 |
Annual Report | 2017-03-23 |
Annual Report | 2016-03-11 |
Annual Report | 2015-05-19 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1346070 | Association | Unconditional Exemption | 132 MAIN ST, MORTONS GAP, KY, 42440-0000 | 1964-02 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State