Search icon

FULL GOSPEL MINISTERIAL ASSOCIATION OF AMERICA, INC.

Company Details

Name: FULL GOSPEL MINISTERIAL ASSOCIATION OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 2001 (24 years ago)
Organization Date: 26 Apr 2001 (24 years ago)
Last Annual Report: 13 Sep 2024 (7 months ago)
Organization Number: 0514844
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: P.O. BOX 1143, BEREA, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
OWEN S. MOODY Registered Agent

Vice President

Name Role
CHRIS DAVIDSON Vice President

Director

Name Role
CHRIS DAVIDSON Director
TRAVIS JACKSON Director
Jay Davis Director
DONALD R. WILSON Director
GEORGE M. POYNTER Director
OWEN S. MOODY Director
WILLIAM KELLER Director
JEFF OSBORNE Director
BUDDY TURNER Director
MCKINLEY C. BISHOP Director

President

Name Role
OWEN S MOODY President

Secretary

Name Role
Matthew B Laws Secretary

Treasurer

Name Role
Matthew B Laws Treasurer

Incorporator

Name Role
MCKINLEY C. BISHOP Incorporator

Filings

Name File Date
Annual Report 2024-09-13
Registered Agent name/address change 2024-09-13
Annual Report 2023-04-20
Annual Report 2022-05-19
Annual Report 2021-08-04
Annual Report 2020-04-08
Annual Report 2019-09-27
Annual Report 2018-10-08
Annual Report 2017-08-23
Annual Report 2016-09-20

Sources: Kentucky Secretary of State