Name: | THE CHURCH OF GOD BARRENSHE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 2000 (25 years ago) |
Organization Date: | 16 May 2000 (25 years ago) |
Last Annual Report: | 13 Jan 2025 (2 months ago) |
Organization Number: | 0494614 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41528 |
City: | Freeburn |
Primary County: | Pike County |
Principal Office: | 209 BARRENSHE RD, FREEBURN, KY 41528 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Mayhorn | Director |
Sam Holt | Director |
Cinthyia Holt | Director |
Rochella Hurley | Director |
EUGENE DOTSON | Director |
CHARLES OMER | Director |
STEVE MAYHORN | Director |
TERESA ANN WOLFORD | Director |
THOMAS DOUGLAS MAYNARD | Director |
MARGARET CAROL MAYNARD | Director |
Name | Role |
---|---|
STEVE MAYHORN | Incorporator |
Name | Role |
---|---|
Robert Dale Wolford | President |
Name | Role |
---|---|
BRANDI WOLFORD | Registered Agent |
Name | Role |
---|---|
Stephen Daniel Wolford | Vice President |
Name | Role |
---|---|
Brandi Marie Wolford | Treasurer |
Name | Role |
---|---|
Teresa Ann Wolford | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-13 |
Annual Report Amendment | 2024-12-26 |
Annual Report Amendment | 2024-04-05 |
Annual Report Amendment | 2024-01-04 |
Registered Agent name/address change | 2024-01-04 |
Annual Report Amendment | 2024-01-02 |
Annual Report | 2024-01-02 |
Registered Agent name/address change | 2023-08-24 |
Annual Report Amendment | 2023-08-24 |
Annual Report | 2023-03-16 |
Sources: Kentucky Secretary of State