Name: | CLAY COUNTY FIRST CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 2003 (22 years ago) |
Organization Date: | 08 Aug 2003 (22 years ago) |
Last Annual Report: | 11 May 2024 (a year ago) |
Organization Number: | 0565664 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | PO BOX 859 (MAILING ADDRESS), 5588 HIGHWAY 638 (STREET ADDRESS), MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA DEZARN | Registered Agent |
Name | Role |
---|---|
David Hubbard | Officer |
Johnathan Baker | Officer |
Name | Role |
---|---|
Linda Dezarn | Secretary |
Name | Role |
---|---|
Linda Dezarn | Treasurer |
Name | Role |
---|---|
Dale Dezarn | Director |
Bessie Henson | Director |
Johnathan Baker | Director |
RUBY BOWLING | Director |
WALTER STRONG | Director |
INA JOHNSON | Director |
Name | Role |
---|---|
RUBY BOWLING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-11 |
Principal Office Address Change | 2024-05-11 |
Annual Report | 2023-04-29 |
Annual Report | 2022-04-24 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-09 |
Annual Report | 2019-06-08 |
Annual Report | 2018-05-09 |
Registered Agent name/address change | 2017-11-19 |
Annual Report Amendment | 2017-11-19 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
90-0345267 | Association | Unconditional Exemption | PO BOX 859, MANCHESTER, KY, 40962-0859 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State