Name: | FIRST CHURCH OF GOD OF SOMERSET, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jan 2004 (21 years ago) |
Organization Date: | 05 Jan 2004 (21 years ago) |
Last Annual Report: | 10 Jun 2024 (8 months ago) |
Organization Number: | 0575603 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 346 MONTICELLO STREET, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES D. PRATHER | Registered Agent |
Name | Role |
---|---|
MIKE TODD | Director |
FRANK YAHNIG | Director |
MURRELL FLYNN | Director |
Dean Prather | Director |
Charlie Bolton | Director |
William Broussard | Director |
Deena Randolph | Director |
Gene Whitaker | Director |
Name | Role |
---|---|
MIKE TODD | Incorporator |
FRANK YAHNIG | Incorporator |
MURRELL FLYNN | Incorporator |
Name | Role |
---|---|
Deena Randolph | Secretary |
Name | Role |
---|---|
Judith Y Greene | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-10 |
Registered Agent name/address change | 2022-06-09 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-12 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-16 |
Annual Report | 2016-06-28 |
Sources: Kentucky Secretary of State