Name: | LEHMAN AVENUE EVANGELIZE KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 2006 (19 years ago) |
Organization Date: | 14 Sep 2006 (19 years ago) |
Last Annual Report: | 10 Feb 2025 (4 months ago) |
Organization Number: | 0647055 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1002 LEHMAN AVENUE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID PAHMAN | Director |
WARREN VAUGHAN | Director |
DARRELL DUBREE | Director |
HAROLD NICKS | Director |
GENE CHRISTY | Director |
ROGER TAYLOR | Director |
JOHN K. GOTT | Director |
JACK RAY | Director |
DAVE EUBANK | Director |
ROGER JOHNSON | Director |
Name | Role |
---|---|
JAMES E. TABOR | Incorporator |
Name | Role |
---|---|
STEPHEN PITCOCK | President |
Name | Role |
---|---|
ROGER K JOHNSON | Secretary |
Name | Role |
---|---|
DAVE EUBANK | Vice President |
Name | Role |
---|---|
HAROLD L NICKS | Treasurer |
Name | Role |
---|---|
ROGER D. JOHNSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OWENTON CHURCH OF CHRIST | Inactive | 2021-05-23 |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-06 |
Registered Agent name/address change | 2023-01-30 |
Annual Report | 2023-01-30 |
Annual Report | 2022-03-28 |
Sources: Kentucky Secretary of State