Name: | NEW LIFE CHURCH OF GOD AT GLENCOE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 2002 (23 years ago) |
Organization Date: | 10 Apr 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0534745 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41046 |
City: | Glencoe |
Primary County: | Gallatin County |
Principal Office: | 1915 TAPERING POINT ROAD, GLENCOE, KY 41046 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICK CONLEY | Registered Agent |
Name | Role |
---|---|
Rick Conley | President |
Name | Role |
---|---|
Angel Cooke | Secretary |
Name | Role |
---|---|
Kathy Castle | Treasurer |
Name | Role |
---|---|
Ken Cookston | Vice President |
Name | Role |
---|---|
Rick Conley | Director |
Ken Cookston | Director |
Gary Groves | Director |
RICK CONLEY | Director |
TIM HUTCHINSON | Director |
JOE LUNSFORD | Director |
Name | Role |
---|---|
RICK CONLEY | Incorporator |
TIM HUTCHINSON | Incorporator |
JOE LUNSFORD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-09 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-15 |
Annual Report | 2020-03-22 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-15 |
Annual Report | 2017-06-18 |
Annual Report | 2016-06-18 |
Sources: Kentucky Secretary of State