Name: | CHURCH OF THE HARVEST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 2001 (24 years ago) |
Organization Date: | 02 Feb 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0509943 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 2450 OSBORNE RD, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL MICHAEL WHIDDON | Director |
JAMES FAWNS | Director |
JAMES T FAWNS | Director |
MARION FAWNS | Director |
TERRY BERTRAM | Director |
LEWIS CAMPBELL | Director |
BILLY RAY FAWNS | Director |
MELISSA FAWNS | Director |
MIKE WARNER | Director |
Name | Role |
---|---|
MARION FAWNS | Registered Agent |
Name | Role |
---|---|
MARION R FAWNS | President |
Name | Role |
---|---|
MELISSA R FAWNS | Vice President |
Name | Role |
---|---|
MARION FAWNS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-12 |
Annual Report | 2016-04-06 |
Sources: Kentucky Secretary of State