Search icon

EVANGEL WORLD PRAYER CENTER OF KENTUCKY, INC.

Company Details

Name: EVANGEL WORLD PRAYER CENTER OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 2005 (19 years ago)
Organization Date: 07 Dec 2005 (19 years ago)
Last Annual Report: 18 Feb 2025 (3 months ago)
Organization Number: 0627127
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6900 BILLTOWN ROAD , LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

President

Name Role
Robert W Rodgers President

Secretary

Name Role
John E Isaacs Sr Secretary

Director

Name Role
Robert W Rodgers Director
Darlene A. Miller Director
John E Isaacs Sr Director
Charles Kevin McKnight Director
JOHN SCHEICH Director
JOHN ISAACS, SR. Director
ROBERT W. RODGERS Director
GREGORY HOLT Director
ROBERT BOEHLEIN, SR. Director
MEME HANNA Director

Incorporator

Name Role
BROOKE ASIATICO Incorporator

Officer

Name Role
Darlene A. Miller Officer

Registered Agent

Name Role
DARLENE MILLER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
203920418
Plan Year:
2016
Number Of Participants:
94
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-11
Annual Report 2023-03-15
Annual Report 2022-04-28
Annual Report 2021-02-09

Sources: Kentucky Secretary of State