Name: | NEW BEGINNINGS MISSIONARY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 2005 (19 years ago) |
Organization Date: | 09 Dec 2005 (19 years ago) |
Last Annual Report: | 06 Oct 2024 (6 months ago) |
Organization Number: | 0627244 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 8958 HWY 60 EAST, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD PFINGSTON | Registered Agent |
Name | Role |
---|---|
RICHARD BUTCH PFINGSTON | President |
Name | Role |
---|---|
GARY BEASLEY | Director |
BILLY WILLIAMS | Director |
CLINT HISER | Director |
Yolanda L Bilodeau | Director |
Paul L Bilodeau | Director |
Holland Hauser | Director |
Name | Role |
---|---|
GARY BEASLEY | Incorporator |
BILLY WILLIAMS | Incorporator |
CLINT HISER | Incorporator |
Name | Role |
---|---|
Trinity Merritt | Secretary |
Name | Role |
---|---|
JIM MCGAN | Vice President |
Name | Role |
---|---|
Terry Merritt | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-10-06 |
Annual Report | 2023-06-11 |
Annual Report | 2022-07-06 |
Registered Agent name/address change | 2022-07-06 |
Annual Report | 2021-06-27 |
Annual Report | 2020-05-10 |
Annual Report | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2018-07-13 |
Annual Report | 2017-06-29 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13-4305982 | Association | Unconditional Exemption | 8958 HWY 60 E, HENDERSON, KY, 42420-0000 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State