Name: | CHAVIES FIRST CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 2007 (18 years ago) |
Organization Date: | 06 Aug 2007 (18 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0670576 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41727 |
City: | Chavies |
Primary County: | Perry County |
Principal Office: | 185 HUNTER DRIVE, P.O.BOX 122, CHAVIES, KY 41727 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTY JO WOOTON | Secretary |
Name | Role |
---|---|
CLAYTON MULLINS | Director |
Harvey Colwell | Director |
Cora Russelburg | Director |
Joey Pratt | Director |
Angela Ashley | Director |
STEVE NAPIER | Director |
BILL WOOTEN | Director |
Name | Role |
---|---|
BRIAN BRIDGES | Registered Agent |
Name | Role |
---|---|
Charles Marshall | President |
Name | Role |
---|---|
betty jo wooton | Treasurer |
Name | Role |
---|---|
JERRY MCQUEEN | Incorporator |
JUNE HURLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Registered Agent name/address change | 2024-05-31 |
Principal Office Address Change | 2024-05-31 |
Annual Report | 2023-03-17 |
Reinstatement Certificate of Existence | 2022-03-07 |
Reinstatement | 2022-03-07 |
Reinstatement Approval Letter Revenue | 2022-03-04 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-08-10 |
Annual Report | 2019-08-27 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
90-0345250 | Association | Unconditional Exemption | PO BOX 122, CHAVIES, KY, 41727-0122 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State