Name: | BIG FORK CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jan 2000 (25 years ago) |
Organization Date: | 12 Jan 2000 (25 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0486900 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41777 |
City: | Yeaddiss, Big Rock |
Primary County: | Leslie County |
Principal Office: | 688 BIG FORK RD, YEADDISS, KY 41777 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chris Kilbourne | Registered Agent |
Name | Role |
---|---|
Tilda Faye Roberts | Secretary |
Name | Role |
---|---|
Billy Ray Roberts | Vice President |
Name | Role |
---|---|
BILLY Ray Roberts | Director |
REV. CLEMMIE JOSEPH | Director |
REV. MICHAEL L. JOSEPH | Director |
REV. GARY W. JOSEPH | Director |
Chris Kilbourne | Director |
Michael Caldwell | Director |
Name | Role |
---|---|
REV. GARY W. JOSEPH | Incorporator |
REV. CLEMMIE JOSEPH | Incorporator |
REV. MICHAEL L. JOSEPH | Incorporator |
Name | Role |
---|---|
Chris Kilbourne | President |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Registered Agent name/address change | 2024-03-08 |
Annual Report | 2024-03-08 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-08-17 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-13 |
Sources: Kentucky Secretary of State