Name: | THE CHURCH OF PENTECOST USA INC. - FRANKFORT ASSEMBLY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 2003 (22 years ago) |
Organization Date: | 17 Oct 2003 (22 years ago) |
Last Annual Report: | 15 Apr 2025 (8 days ago) |
Organization Number: | 0570283 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 951 EAST MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ben Markin | Director |
Agnes Derkyi | Director |
Grace Markin | Director |
Joseph Doudu | Director |
BEN MARKIN | Director |
ESI DANKWAH | Director |
TUNJI OYEKUNLE | Director |
Name | Role |
---|---|
BEN MARKIN | Incorporator |
ESI DANKWAH | Incorporator |
TUNJI OYEKUNLE | Incorporator |
Name | Role |
---|---|
Jonathan Adu Dei | President |
Name | Role |
---|---|
THE CHURCH OF PENTECOST USA INC. - FRANKFORT ASSEMBLY | Registered Agent |
Name | Action |
---|---|
THE CHURCH OF PENTECOST, FRANKFORT USA INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Reinstatement | 2024-03-19 |
Registered Agent name/address change | 2024-03-19 |
Reinstatement Approval Letter Revenue | 2024-03-19 |
Reinstatement Certificate of Existence | 2024-03-19 |
Administrative Dissolution Return | 2019-12-11 |
Administrative Dissolution | 2019-10-16 |
Administrative Dissolution Return | 2018-11-13 |
Reinstatement | 2018-10-17 |
Reinstatement Approval Letter Revenue | 2018-10-17 |
Sources: Kentucky Secretary of State