Name: | THE WORD CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Feb 2002 (23 years ago) |
Organization Date: | 13 Feb 2002 (23 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0531066 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | P.O. Box 2091, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Hall | Secretary |
Name | Role |
---|---|
Jamie Justice | Director |
Mark JUSTICE | Director |
Tina Patton | Director |
MARK JUSTICE | Director |
GLEN STEVENS | Director |
ELMER LEE JUSTICE | Director |
JIMPY THACKER | Director |
Name | Role |
---|---|
MARK JUSTICE | Registered Agent |
Name | Role |
---|---|
Mark JUSTICE | President |
Name | Role |
---|---|
Ronnie Lowe | Vice President |
Name | Role |
---|---|
MARK JUSTICE | Incorporator |
Name | Action |
---|---|
JOHNS CREEK HOUSE OF PRAYER, INC. | Old Name |
Name | File Date |
---|---|
Amendment | 2025-03-13 |
Principal Office Address Change | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2025-03-05 |
Annual Report | 2024-06-03 |
Annual Report | 2023-05-07 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-22 |
Annual Report | 2020-08-17 |
Annual Report | 2019-08-13 |
Sources: Kentucky Secretary of State