Name: | EUNICE CHURCH OF GOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Mar 2008 (17 years ago) |
Organization Date: | 17 Mar 2008 (17 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Organization Number: | 0688124 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | P.O. BOX 83, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL G. PAYNE | Secretary |
Name | Role |
---|---|
HENRY L. PAYNE | Vice President |
Name | Role |
---|---|
MICHAEL G. PAYNE | Director |
HENRY L. PAYNE | Director |
Clyde Roy PAYNE | Director |
JOSEPH B. PAYNE | Director |
MIKE PAYNE | Director |
HENRY PAYNE | Director |
Name | Role |
---|---|
JOSEPH B. PAYNE | Incorporator |
Name | Role |
---|---|
MICHAEL G. PAYNE | Registered Agent |
Name | Role |
---|---|
Michael G. PAYNE | President |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-06-10 |
Annual Report | 2023-06-21 |
Annual Report | 2023-06-21 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-27 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State