Search icon

WHITESBURG HOLINESS CHURCH, INC.

Company Details

Name: WHITESBURG HOLINESS CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Dec 2001 (23 years ago)
Organization Date: 04 Dec 2001 (23 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0526413
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 434 SMOOT CREEK, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
HARRY GERRARD COLLINS Registered Agent

Secretary

Name Role
Gerrard Collins Secretary

Treasurer

Name Role
Gerrard Collins Treasurer

Director

Name Role
Kenneth Mefford Director
Gerrard Collins Director
HARRY G COLLINS II Director
Tom Caudill Director
GERARD COLLINS Director
DAVID SEXTON Director
KENNY MEFFORD Director

Incorporator

Name Role
TONY ADAMS Incorporator

President

Name Role
Steven Wayne Barrett President

Former Company Names

Name Action
BIG COWAN HOLINESS CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-05-03
Annual Report 2022-03-05
Annual Report 2021-05-03
Annual Report 2020-04-08
Annual Report 2019-06-05
Annual Report 2018-04-17
Annual Report 2017-05-03
Annual Report 2016-03-30
Annual Report 2015-06-10

Sources: Kentucky Secretary of State