Name: | LIVING WATERS PENTECOSTAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 2000 (25 years ago) |
Organization Date: | 07 Apr 2000 (25 years ago) |
Last Annual Report: | 13 Oct 2024 (6 months ago) |
Organization Number: | 0492495 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | P.O. BOX 393, CORBIN, KY 40702-0393 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLIE W. HUMFLEET | Registered Agent |
Name | Role |
---|---|
LEONARD VANNORSTRAN | Director |
JERRY MIRACLE | Director |
JAMES NEAL | Director |
EARL GREGORY JR | Director |
Vernon Philpot | Director |
Scotty Hubbard | Director |
Toby Lynch | Director |
Name | Role |
---|---|
LEONARD VANNORSTRAN | Incorporator |
JERRY MIRACLE | Incorporator |
JAMES NEAL | Incorporator |
EARL GREGORY JR | Incorporator |
Name | Role |
---|---|
Charlie W. Humfleet | President |
Name | Role |
---|---|
James Humfleet | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-10-13 |
Registered Agent name/address change | 2024-10-13 |
Annual Report | 2023-08-27 |
Annual Report | 2022-03-06 |
Annual Report | 2021-07-07 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State