Name: | LIBERTY FIRST CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Oct 2000 (24 years ago) |
Organization Date: | 26 Oct 2000 (24 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0504352 |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | ROSE GILLOCK, 807 CAMPBELLSVILLE STREET, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIE E RUSSELL | Signature |
Name | Role |
---|---|
ROSE GILLOCK | Treasurer |
Name | Role |
---|---|
ROSE GILLOCK | Registered Agent |
Name | Role |
---|---|
KAREN STAFFORD | Director |
ROSE GILLOCK | Director |
LUKE DIKE | Director |
Freuda Elmore | Director |
W.C. PENNINGTON | Director |
BRAD PENNINGTON | Director |
ALLEN GADBERRY | Director |
LILLIAN BRYANT | Director |
BETTY GOODE | Director |
Name | Role |
---|---|
KAREN STAFFORD | Secretary |
Name | Role |
---|---|
LUKE PIKE | President |
Name | Role |
---|---|
W.C. PENNINGTON | Incorporator |
BRAD PENNINGTON | Incorporator |
ALLEN GADBERRY | Incorporator |
LILLIAN BRYANT | Incorporator |
BETTY GOODE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-04-08 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-13 |
Annual Report | 2021-04-28 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-16 |
Annual Report | 2016-08-10 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1332289 | Corporation | Unconditional Exemption | 56 SEGAL WESLEY AVE, LIBERTY, KY, 42539-3312 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State